Search icon

AWARD WINNING LANDSCAPES, INC.

Company Details

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

Agent

Name Role Address
CANIPELLI JULIA O Agent 2320 BROADMOOR LANE, JACKSONVILLE, FL, 32207

President

Name Role Address
CANIPELLI JULIA President 4600 TOUCHTON RD., STE 1150, JACKSONVILLE, FL, 32246

Fictitious Names

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

Events

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

Documents

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