Entity Name: | AMAZINGSCAPES OF FLORIDA, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 24 Mar 2008 (17 years ago) |
Date of dissolution: | 26 Sep 2014 (10 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2014 (10 years ago) |
Document Number: | P08000030442 |
FEI/EIN Number | 800163519 |
Address: | 2412 EARLSWOOD COURT, BRANDON, FL, 33510, US |
Mail Address: | 2412 EARLSWOOD COURT, BRANDON, FL, 33510, US |
ZIP code: | 33510 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BALL JUSTIN L | Agent | 2412 EARLSWOOD COURT, BRANDON, FL, 33510 |
Name | Role | Address |
---|---|---|
BALL JUSTIN L | President | 2412 EARLSWOOD COURT, BRANDON, FL, 33510 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2011-04-28 | 2412 EARLSWOOD COURT, BRANDON, FL 33510 | No data |
CHANGE OF MAILING ADDRESS | 2011-04-28 | 2412 EARLSWOOD COURT, BRANDON, FL 33510 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2011-04-28 | 2412 EARLSWOOD COURT, BRANDON, FL 33510 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15000785044 | TERMINATED | 1000000686734 | HILLSBOROU | 2015-07-15 | 2025-07-22 | $ 905.87 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
Name | Date |
---|---|
ANNUAL REPORT | 2013-04-29 |
ANNUAL REPORT | 2012-04-21 |
ANNUAL REPORT | 2011-04-28 |
ANNUAL REPORT | 2010-03-08 |
ANNUAL REPORT | 2009-04-15 |
Domestic Profit | 2008-03-24 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State