Search icon

NATIVE PROSCAPES, INC.

Company Details

Entity Name: NATIVE PROSCAPES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 01 Apr 2010 (15 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P10000028853
FEI/EIN Number 272272338
Address: 4735 TAMIAMI TRAIL, PORT CHARLOTTE, FL, 33980-2985
Mail Address: 4703 Porter Center Road, Lewiston, NY, 14092, US
Place of Formation: FLORIDA

Agent

Name Role Address
FILEMAN ARIANA R Agent 201 WEST MARION AVENUE, PUNTA GORDA, FL, 33950

President

Name Role Address
NAPIER ANDREW C President 4703 Porter Center Road, Lewiston, NY, 14092

Treasurer

Name Role Address
NAPIER ANDREW C Treasurer 4703 Porter Center Road, Lewiston, NY, 14092

Vice President

Name Role Address
TUCKER TOMMY G Vice President 4735 TAMIAMI TRAIL, PORT CHARLOTTE, FL, 339802985

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000037281 DUMAS CONCRETE SPECIALTIES EXPIRED 2010-04-28 2015-12-31 No data 4735 TAMIAMI TRAIL, PORT CHARLOTTE, FL, 33980, US

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-30 201 WEST MARION AVENUE, SUITE #1208, PUNTA GORDA, FL 33950 No data
CHANGE OF MAILING ADDRESS 2013-04-26 4735 TAMIAMI TRAIL, PORT CHARLOTTE, FL 33980-2985 No data
CHANGE OF PRINCIPAL ADDRESS 2011-04-15 4735 TAMIAMI TRAIL, PORT CHARLOTTE, FL 33980-2985 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000272802 TERMINATED 1000000213369 CHARLOTTE 2011-04-26 2031-05-04 $ 1,079.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J11000272810 TERMINATED 1000000213370 CHARLOTTE 2011-04-26 2021-05-04 $ 946.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-04-23
ANNUAL REPORT 2011-04-15
Domestic Profit 2010-04-01

Date of last update: 01 Feb 2025

Sources: Florida Department of State