Search icon

JMD LAWN SERVICE INC

Company Details

Entity Name: JMD LAWN SERVICE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 12 Mar 2008 (17 years ago)
Date of dissolution: 05 Mar 2022 (3 years ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 05 Mar 2022 (3 years ago)
Document Number: P08000026612
FEI/EIN Number 262164804
Address: 389 CYPRESS WAY W, NAPLES, FL, 34110, US
Mail Address: 389 CYPRESS WAY W, NAPLES, FL, 34110, US
ZIP code: 34110
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
DECKER JAMES P Agent 389 CYPRESS WAY W, NAPLES, FL, 34110

President

Name Role Address
DECKER JAMES P President 389 CYPRESS WAY W, NAPLES, FL, 34110

Vice President

Name Role Address
DECKER MICHELLE A Vice President 389 CYPRESS WAY W, NAPLES, FL, 34110

Treasurer

Name Role Address
JAMES DECKER P Treasurer 389 CYPRESS WAY W, NAPLES, FL, 34110

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08101900071 GREEN SIDE UP OF NAPLES EXPIRED 2008-04-09 2013-12-31 No data PO BOX 111598, NAPLES, FL, 34108
G08094700033 GREEN SIDE UP EXPIRED 2008-04-03 2013-12-31 No data PO BOX 111598, NAPLES, FL, 34108

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2012-02-07 389 CYPRESS WAY W, NAPLES, FL 34110 No data
CHANGE OF MAILING ADDRESS 2012-02-07 389 CYPRESS WAY W, NAPLES, FL 34110 No data
REGISTERED AGENT ADDRESS CHANGED 2012-02-07 389 CYPRESS WAY W, NAPLES, FL 34110 No data

Documents

Name Date
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-01-29
ANNUAL REPORT 2013-01-29
ANNUAL REPORT 2012-02-07
ANNUAL REPORT 2011-02-17
ANNUAL REPORT 2010-01-27
ANNUAL REPORT 2009-02-06
Domestic Profit 2008-03-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State