Search icon

ROYALTY LAWN & LANDSCAPING, INC.

Company Details

Entity Name: ROYALTY LAWN & LANDSCAPING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 06 Aug 2007 (18 years ago)
Document Number: P07000088437
FEI/EIN Number 260664561
Address: 4530 Gateway Blvd, WESLEY CHAPEL, FL, 33544, US
Mail Address: 27251 Wesley Chapel Blvd #321, WESLEY CHAPEL, FL, 33544, US
ZIP code: 33544
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
CHOLNIK BRIAN A Agent 4530 Gateway Blvd, WESLEY CHAPEL, FL, 33544

President

Name Role Address
CHOLNIK BRIAN A President 4530 Gateway Blvd, WESLEY CHAPEL, FL, 33544

Vice President

Name Role Address
CHOLNIK BRIAN A Vice President 4530 Gateway Blvd, WESLEY CHAPEL, FL, 33544

Secretary

Name Role Address
CHOLNIK BRIAN A Secretary 4530 Gateway Blvd, WESLEY CHAPEL, FL, 33544

Treasurer

Name Role Address
CHOLNIK BRIAN A Treasurer 4530 Gateway Blvd, WESLEY CHAPEL, FL, 33544

Director

Name Role Address
CHOLNIK BRIAN A Director 4530 Gateway Blvd, WESLEY CHAPEL, FL, 33544

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000013511 PRINCE LANDSCAPE & DESIGN EXPIRED 2010-02-10 2015-12-31 No data 2446 SILVERMOSS DRIVE, WESLEY CHAPEL, FL, 33544
G09041900321 SAFARI SCAPES EXPIRED 2009-02-10 2014-12-31 No data 2446 SILVERMOSS DR, WESLEY CHAPEL, FL, 33544

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-01-18 4530 Gateway Blvd, WESLEY CHAPEL, FL 33544 No data
CHANGE OF PRINCIPAL ADDRESS 2015-02-01 4530 Gateway Blvd, WESLEY CHAPEL, FL 33544 No data
REGISTERED AGENT ADDRESS CHANGED 2015-02-01 4530 Gateway Blvd, WESLEY CHAPEL, FL 33544 No data
REGISTERED AGENT NAME CHANGED 2008-01-04 CHOLNIK, BRIAN A No data

Documents

Name Date
ANNUAL REPORT 2025-01-17
ANNUAL REPORT 2024-01-08
ANNUAL REPORT 2023-01-06
ANNUAL REPORT 2022-01-10
ANNUAL REPORT 2021-01-16
ANNUAL REPORT 2020-01-12
ANNUAL REPORT 2019-01-21
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State