Entity Name: | LARRYS GARDEN PLANTS INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 20 Jul 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: | P10000059647 |
FEI/EIN Number | 273103681 |
Address: | 1529 RIVER OAKS RD., JACKSONVILLE, FL, 32207 |
Mail Address: | 4446 Hendricks Ave. # 131, JACKSONVILLE, FL, 32207, US |
ZIP code: | 32207 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PLACE GARY | Agent | 6034 CHESTER AVE, JACKSONVILLE, FL, 32217 |
Name | Role | Address |
---|---|---|
ONEIL LARRY | President | 1529 RIVER OAKS RD, JACKSONVILLE, FL, 32207 |
Name | Role | Address |
---|---|---|
ONEIL EDITH | Vice President | 1529 RIVER OAKS RD, JACKSONVILLE, FL, 32207 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
CHANGE OF MAILING ADDRESS | 2014-03-08 | 1529 RIVER OAKS RD., JACKSONVILLE, FL 32207 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-12 | 1529 RIVER OAKS RD., JACKSONVILLE, FL 32207 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14001050888 | LAPSED | 16-2014-SC-003710-XXXX-MA | DUVAL COUNTY | 2014-11-24 | 2019-12-08 | $2,640.08 | WALTERS GARDENS, INC., P. O. BOX 137, ZEELAND, MI 49464-0137 |
Name | Date |
---|---|
ANNUAL REPORT | 2015-04-29 |
ANNUAL REPORT | 2014-03-08 |
ANNUAL REPORT | 2013-04-27 |
ANNUAL REPORT | 2012-04-12 |
ANNUAL REPORT | 2011-09-15 |
Domestic Profit | 2010-07-20 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State