Search icon

TRI-COUNTY LANDSCAPE & LAWN SERVICES, INC.

Company Details

Entity Name: TRI-COUNTY LANDSCAPE & LAWN SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 10 Jul 2007 (18 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P07000078878
FEI/EIN Number 412244909
Address: 651 ne 160th street, trenton, FL, 32693, US
Mail Address: 651 ne 160th street, trenton, FL, 32693, US
ZIP code: 32693
County: Gilchrist
Place of Formation: FLORIDA

Agent

Name Role Address
PADOT DAVID W Agent 651 ne 160th street, trenton, FL, 32693

President

Name Role Address
PADOT DAVID W President 651 ne 160th street, trenton, FL, 32693

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-04-15 651 ne 160th street, trenton, FL 32693 No data
CHANGE OF MAILING ADDRESS 2016-04-15 651 ne 160th street, trenton, FL 32693 No data
REGISTERED AGENT NAME CHANGED 2016-04-15 PADOT, DAVID WJR. No data
REGISTERED AGENT ADDRESS CHANGED 2016-04-15 651 ne 160th street, trenton, FL 32693 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000432030 TERMINATED 1000000471220 GILCHRIST 2013-02-05 2033-02-13 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-05-04
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-11
ANNUAL REPORT 2011-05-01
ANNUAL REPORT 2010-05-04
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-04-18
Domestic Profit 2007-07-10

Date of last update: 03 Feb 2025

Sources: Florida Department of State