TRI COUNTY LANDSCAPE CONTRACTORS, INC. - Florida Company Profile

Entity Name: | TRI COUNTY LANDSCAPE CONTRACTORS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 11 Sep 2009 (16 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 02 Jan 2015 (11 years ago) |
Document Number: | P09000076125 |
FEI/EIN Number | 271288368 |
Address: | 16611 S.E. 58TH AVE, SUMMERFIELD, FL, 34491, US |
Mail Address: | 16611 S.E. 58TH AVE, SUMMERFIELD, FL, 34491, US |
ZIP code: | 34491 |
City: | Summerfield |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COON TODD M | President | 16611 S.E. 58TH AVE, SUMMERFIELD, FL, 34491 |
COON TODD M | Agent | 16611 S.E. 58TH AVE, SUMMERFIELD, FL, 34491 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000000874 | TRI COUNTY LANDSCAPE | EXPIRED | 2010-01-05 | 2015-12-31 | - | 505 SUNBELT ROAD #5, LADY LAKE, FL, 32159 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2021-04-03 | 16611 S.E. 58TH AVE, SUMMERFIELD, FL 34491 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-10-05 | 16611 S.E. 58TH AVE, SUMMERFIELD, FL 34491 | - |
CHANGE OF MAILING ADDRESS | 2015-10-05 | 16611 S.E. 58TH AVE, SUMMERFIELD, FL 34491 | - |
AMENDMENT | 2015-01-02 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-05 |
ANNUAL REPORT | 2024-03-15 |
ANNUAL REPORT | 2023-04-21 |
ANNUAL REPORT | 2022-03-10 |
ANNUAL REPORT | 2021-04-03 |
ANNUAL REPORT | 2020-03-16 |
ANNUAL REPORT | 2019-02-21 |
ANNUAL REPORT | 2018-03-08 |
ANNUAL REPORT | 2017-01-26 |
ANNUAL REPORT | 2016-02-19 |
This company hasn't received any reviews.
Date of last update: 02 Aug 2025
Sources: Florida Department of State