Entity Name: | ALL AROUND CURBSCAPES INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 02 Jun 2009 (16 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: | P09000048078 |
FEI/EIN Number | 270296384 |
Address: | 4262 SE 150TH STREET, SUMMERFIELD, FL, 34491, US |
Mail Address: | 14274 SE 26TH TERRACE, SUMMERFIELD, FL, 34491, US |
ZIP code: | 34491 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LOSITO VALERIE | Agent | 11547 SE US HIGHWAY 441, BELLEVIEW, FL, 34420 |
Name | Role | Address |
---|---|---|
GUERRANT WILLIAM | President | 14274 SE 26TH TERRACE, SUMMERFIELD, FL, 34491 |
Name | Role | Address |
---|---|---|
GUERRANT MEGHAN | Vice President | 14274 SE 26TH TERRACE, SUMMERFIELD, FL, 34491 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000075842 | AVALON SOUTH | EXPIRED | 2012-07-31 | 2017-12-31 | No data | 4262 SE 150TH ST, SUMMERFIELD, FL, 34491 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | No data | No data |
CHANGE OF MAILING ADDRESS | 2011-05-09 | 4262 SE 150TH STREET, SUMMERFIELD, FL 34491 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2013-05-08 |
ANNUAL REPORT | 2012-04-26 |
ANNUAL REPORT | 2011-05-09 |
ANNUAL REPORT | 2010-04-27 |
Domestic Profit | 2009-06-02 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State