Entity Name: | GROUNDS KEEPER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 04 Sep 2007 (17 years ago) |
Date of dissolution: | 25 Sep 2009 (15 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2009 (15 years ago) |
Document Number: | P07000099012 |
FEI/EIN Number | APPLIED FOR |
Address: | 601 COUNTY ROAD 13 SOUTH, ST. AUGUSTINE, FL, 32092 |
Mail Address: | 601 COUNTY ROAD 13 SOUTH, ST. AUGUSTINE, FL, 32092 |
ZIP code: | 32092 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NOE WILLIAM G | Agent | 599 ATLANTIC BLVD., STE. 6, ATLANTIC BEACH, FL, 32233 |
Name | Role | Address |
---|---|---|
HARTLE MARK Q | President | 601 COUNTY ROAD 13 SOUTH, ST. AUGUSTINE, FL, 32092 |
Name | Role | Address |
---|---|---|
HARTLE MARK Q | Secretary | 601 COUNTY ROAD 13 SOUTH, ST. AUGUSTINE, FL, 32092 |
Name | Role | Address |
---|---|---|
HARTLE MARK Q | Treasurer | 601 COUNTY ROAD 13 SOUTH, ST. AUGUSTINE, FL, 32092 |
Name | Role | Address |
---|---|---|
HARTLE MARK Q | Director | 601 COUNTY ROAD 13 SOUTH, ST. AUGUSTINE, FL, 32092 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | No data | No data |
NAME CHANGE AMENDMENT | 2008-03-31 | GROUNDS KEEPER, INC. | No data |
CHANGE OF PRINCIPAL ADDRESS | 2008-03-25 | 601 COUNTY ROAD 13 SOUTH, ST. AUGUSTINE, FL 32092 | No data |
CHANGE OF MAILING ADDRESS | 2008-03-25 | 601 COUNTY ROAD 13 SOUTH, ST. AUGUSTINE, FL 32092 | No data |
Name | Date |
---|---|
Name Change | 2008-03-31 |
ANNUAL REPORT | 2008-03-25 |
Domestic Profit | 2007-09-04 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State