Entity Name: | RISING STAR LANDSCAPES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 09 Sep 2008 (16 years ago) |
Date of dissolution: | 16 Jul 2021 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 16 Jul 2021 (4 years ago) |
Document Number: | P08000083047 |
FEI/EIN Number | 263366947 |
Address: | 6505 RIDGE TOP DRIVE, NEW PORT RICHEY, FL, 34655-5612 |
Mail Address: | 6505 RIDGE TOP DRIVE, NEW PORT RICHEY, FL, 34655-5612 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RICHARDSON DOUGLAS JIII | Agent | 6505 RIDGE TOP DRIVE, NEW PORT RICHEY, FL, 346555612 |
Name | Role | Address |
---|---|---|
RICHARDSON DOUGLAS J | President | 3113 MASTERS DR, CLEARWATER, FL, 337611817 |
Name | Role | Address |
---|---|---|
RICHARDSON DOUGLAS J | Secretary | 3113 MASTERS DR, CLEARWATER, FL, 337611817 |
Name | Role | Address |
---|---|---|
RICHARDSON DOUGLAS J | Treasurer | 3113 MASTERS DR, CLEARWATER, FL, 337611817 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08317700055 | RISING STAR | EXPIRED | 2008-11-12 | 2024-12-31 | No data | 6505 RIDGE TOP DR, NEW PORT RICHEY, FL, 33655 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2021-07-16 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-06-15 | 6505 RIDGE TOP DRIVE, NEW PORT RICHEY, FL 34655-5612 | No data |
CHANGE OF MAILING ADDRESS | 2016-06-15 | 6505 RIDGE TOP DRIVE, NEW PORT RICHEY, FL 34655-5612 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-06-15 | 6505 RIDGE TOP DRIVE, NEW PORT RICHEY, FL 34655-5612 | No data |
ARTICLES OF CORRECT-ION/NAME CHANGE | 2008-09-22 | RISING STAR LANDSCAPES, INC. | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2021-07-16 |
ANNUAL REPORT | 2019-04-15 |
ANNUAL REPORT | 2018-04-14 |
ANNUAL REPORT | 2017-03-22 |
Reg. Agent Change | 2016-06-15 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-02-24 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-05-31 |
ANNUAL REPORT | 2012-04-30 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State