Entity Name: | AWARD WINNING LANDSCAPES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 14 Jan 2010 (15 years ago) |
Date of dissolution: | 21 Apr 2010 (15 years ago) |
Last Event: | CONVERSION |
Event Date Filed: | 21 Apr 2010 (15 years ago) |
Document Number: | P10000004053 |
Address: | 4600 TOUCHTON RD., STE 1150, JACKSONVILLE, FL, 32246 |
Mail Address: | 4446 HENDRICKS AVE, SUITE 378, JACKSONVILLE, FL, 32207 |
ZIP code: | 32246 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CANIPELLI JULIA O | Agent | 2320 BROADMOOR LANE, JACKSONVILLE, FL, 32207 |
Name | Role | Address |
---|---|---|
CANIPELLI JULIA | President | 4600 TOUCHTON RD., STE 1150, JACKSONVILLE, FL, 32246 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000008338 | MASTER GARDENER LANDSCAPING, INC DBA JULIA'S DIGS | EXPIRED | 2010-01-26 | 2015-12-31 | No data | 4600 TOUCHTON ROAD, JACKSONVILLE, FL, 32246 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CONVERSION | 2010-04-21 | No data | CONVERSION MEMBER. RESULTING CORPORATION WAS L10000043185. CONVERSION NUMBER 500000104485 |
NAME CHANGE AMENDMENT | 2010-04-14 | AWARD WINNING LANDSCAPES, INC. | No data |
CHANGE OF PRINCIPAL ADDRESS | 2010-01-20 | 4600 TOUCHTON RD., STE 1150, JACKSONVILLE, FL 32246 | No data |
Name | Date |
---|---|
Name Change | 2010-04-14 |
ADDRESS CHANGE | 2010-01-20 |
Domestic Profit | 2010-01-14 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State