Search icon

THOMAS BROTHERS LAWN MAINTENANCE, INC.

Company Details

Entity Name: THOMAS BROTHERS LAWN MAINTENANCE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 28 Jan 2009 (16 years ago)
Last Event: AMENDMENT
Event Date Filed: 28 Jun 2012 (13 years ago)
Document Number: P09000008696
FEI/EIN Number 264134714
Address: 3094 Kennesaw St, FORT MYERS, FL, 33916, US
Mail Address: 3094 Kennesaw St, FORT MYERS, FL, 33916, US
ZIP code: 33916
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
Tomas Lorenzo J Agent 3094 Kennesaw St, FORT MYERS, FL, 33916

President

Name Role Address
TOMAS LORENZO J President 3094 Kennesaw St, FORT MYERS, FL, 33916

Secretary

Name Role Address
TOMAS LORENZO J Secretary 3094 Kennesaw St, FORT MYERS, FL, 33916

Treasurer

Name Role Address
TOMAS LORENZO J Treasurer 3094 Kennesaw St, FORT MYERS, FL, 33916

Director

Name Role Address
TOMAS LORENZO J Director 3094 Kennesaw St, FORT MYERS, FL, 33916
Tomas Santiago Director 3094 Kennesaw St, FORT MYERS, FL, 33916

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000026514 LAJUNGLA LAWN MAINTENANCE ACTIVE 2017-03-13 2027-12-31 No data 3814 UNIQUE CIRCLE, FORT MYERS, FL, 33908
G09037900211 LA JUNGLA LAWN MAINTENANCE EXPIRED 2009-02-06 2014-12-31 No data 3814 UNIQUE CIRCLE, FORT MYERS, FL, 33908

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-02 3094 Kennesaw St, FORT MYERS, FL 33916 No data
CHANGE OF MAILING ADDRESS 2024-04-02 3094 Kennesaw St, FORT MYERS, FL 33916 No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-02 3094 Kennesaw St, FORT MYERS, FL 33916 No data
REGISTERED AGENT NAME CHANGED 2015-04-21 Tomas, Lorenzo J No data
AMENDMENT 2012-06-28 No data No data
AMENDMENT 2009-04-30 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-02-21
ANNUAL REPORT 2017-03-13
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State