Entity Name: | JACKSON LANDSCAPES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 25 May 2010 (15 years ago) |
Date of dissolution: | 28 Sep 2012 (12 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2012 (12 years ago) |
Document Number: | P10000044708 |
FEI/EIN Number | 800601072 |
Address: | 3838 TAMIAMI TRAIL NORTH, SUITE 301, NAPLES, FL, 34103 |
Mail Address: | 3838 TAMIAMI TRAIL NORTH, SUITE 301, NAPLES, FL, 34103 |
ZIP code: | 34103 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FLOOD PETER T | Agent | 125 AIRPORT PULLING ROAD NORTH, NAPLES,, FL, 34104 |
Name | Role | Address |
---|---|---|
CAMARERO RAFAEL M | President | 6921 COMPTON LANE SOUTH, NAPLES, FL, 34104 |
Name | Role | Address |
---|---|---|
CAMARERO RAFAEL M | Vice President | 6921 COMPTON LANE SOUTH, NAPLES, FL, 34104 |
Name | Role | Address |
---|---|---|
CAMARERO RAFAEL M | Treasurer | 6921 COMPTON LANE SOUTH, NAPLES, FL, 34104 |
Name | Role | Address |
---|---|---|
MANGURIAN KATHLEEN M | Secretary | 6921 COMPTON LANE SOUTH, NAPLES, FL, 34104 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2011-01-07 | 125 AIRPORT PULLING ROAD NORTH, NAPLES,, FL 34104 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2011-01-07 |
Domestic Profit | 2010-05-25 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State