Search icon

A-QUALITY LAND CLEARING, LANDSCAPING AND MOWING, INC

Company Details

Entity Name: A-QUALITY LAND CLEARING, LANDSCAPING AND MOWING, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 09 Jul 2009 (16 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P09000058690
FEI/EIN Number 270515064
Address: 9810 S Berkshire Ave, Inverness, FL, 34452, US
Mail Address: 9810 S Berkshire Ave, Inverness, FL, 34452, US
ZIP code: 34452
County: Citrus
Place of Formation: FLORIDA

Agent

Name Role Address
Finn Linda M Agent 2227 35th Ave N, St Petersburg, FL, 33713

President

Name Role Address
TATE RYAN P President 9810 S BERKSHIRE AVE, IVERNESS, FL, 34452

Vice President

Name Role Address
TATE RYAN P Vice President 9810 S BERKSHIRE AVE, IVERNESS, FL, 34452

Secretary

Name Role Address
TATE RYAN P Secretary 9810 S BERKSHIRE AVE, IVERNESS, FL, 34452

Treasurer

Name Role Address
TATE RYAN P Treasurer 9810 S BERKSHIRE AVE, IVERNESS, FL, 34452

Director

Name Role Address
TATE RYAN P Director IVERNESS, IVERNESS, FL, 34452

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-09-29 9810 S Berkshire Ave, Inverness, FL 34452 No data
CHANGE OF MAILING ADDRESS 2020-09-22 9810 S Berkshire Ave, Inverness, FL 34452 No data
REGISTERED AGENT NAME CHANGED 2015-02-23 Finn, Linda M No data
REGISTERED AGENT ADDRESS CHANGED 2015-02-23 2227 35th Ave N, St Petersburg, FL 33713 No data

Documents

Name Date
ANNUAL REPORT 2020-02-20
ANNUAL REPORT 2019-03-01
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-01-18
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-02-08
ANNUAL REPORT 2013-04-19
ANNUAL REPORT 2012-08-30
ANNUAL REPORT 2011-02-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State