Entity Name: | KEYLANDSCAPE SOUTH, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 11 Feb 2010 (15 years ago) |
Date of dissolution: | 14 Sep 2015 (9 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 14 Sep 2015 (9 years ago) |
Document Number: | P10000012758 |
FEI/EIN Number | 271890529 |
Address: | 2160 CHENILLE COURT, VENICE, FL, 34292 |
Mail Address: | 2160 CHENILLE COURT, VENICE, FL, 34292 |
ZIP code: | 34292 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FAZZONE Edward Jr. | Agent | 2160 CHENILLE COURT, VENICE, FL, 34292 |
Name | Role | Address |
---|---|---|
FAZZONE Edward | President | 2160 CHENILLE COURT, VENICE, FL, 34292 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000114342 | URBAN TURF | EXPIRED | 2011-11-28 | 2016-12-31 | No data | 2160 CHENILLE CT., VENICE, FL, 34292 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2015-09-14 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2014-04-06 | FAZZONE, Edward, Jr. | No data |
CHANGE OF PRINCIPAL ADDRESS | 2011-03-05 | 2160 CHENILLE COURT, VENICE, FL 34292 | No data |
CHANGE OF MAILING ADDRESS | 2011-03-05 | 2160 CHENILLE COURT, VENICE, FL 34292 | No data |
Name | Date |
---|---|
Voluntary Dissolution | 2015-09-14 |
ANNUAL REPORT | 2015-01-29 |
ANNUAL REPORT | 2014-04-06 |
ANNUAL REPORT | 2013-04-10 |
ANNUAL REPORT | 2012-04-11 |
Off/Dir Resignation | 2011-10-25 |
ANNUAL REPORT | 2011-03-05 |
Domestic Profit | 2010-02-11 |
Off/Dir Resignation | 2010-02-11 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State