Search icon

SJC LAWNCARE, INC.

Company Details

Entity Name: SJC LAWNCARE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 08 Feb 2010 (15 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P10000011807
FEI/EIN Number 271810650
Address: 510 GEORGE STREET SOUTH, TARPON SPRINGS, FL, 34688, US
Mail Address: 510 GEORGE STREET SOUTH, TARPON SPRINGS, FL, 34688, US
ZIP code: 34688
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
Brocuglio Samantha J Agent 9134 Whitman Lane, Port Richey, FL, 34668

President

Name Role Address
BROCUGLIO SAMANTHA J President 18311 ARBOR CREST DRIVE, HUDSON, FL, 34667

Secretary

Name Role Address
BROCUGLIO SAMANTHA J Secretary 18311 ARBOR CREST DRIVE, HUDSON, FL, 34667

Treasurer

Name Role Address
BROCUGLIO SAMANTHA J Treasurer 18311 ARBOR CREST DRIVE, HUDSON, FL, 34667

Director

Name Role Address
BROCUGLIO SAMANTHA J Director 18311 ARBOR CREST DRIVE, HUDSON, FL, 34667

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REGISTERED AGENT ADDRESS CHANGED 2022-05-01 9134 Whitman Lane, Port Richey, FL 34668 No data
REINSTATEMENT 2021-09-28 No data No data
REGISTERED AGENT NAME CHANGED 2021-09-28 Brocuglio, Samantha J No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
AMENDMENT 2020-10-01 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000155615 TERMINATED 1000000449211 PINELLAS 2012-12-28 2023-01-16 $ 865.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
ANNUAL REPORT 2022-05-01
REINSTATEMENT 2021-09-28
Amendment 2020-10-01
ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-03-22
ANNUAL REPORT 2014-04-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State