Entity Name: | EGM LANDSCAPES INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 25 Mar 2011 (14 years ago) |
Date of dissolution: | 28 Sep 2018 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (6 years ago) |
Document Number: | P11000029973 |
FEI/EIN Number | 451203711 |
Address: | 3770 S Racine Avenue, New Berlin, WI, 53146, US |
Mail Address: | 3770 S Racine Avenue, New Berlin, WI, 53146, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
EVANS JAMES | Agent | 860-1 SOUTH STATE ROAD 7, WELLINGTON, FL, 33414 |
Name | Role | Address |
---|---|---|
EVANS JAMES J | President | 3770 S Racine Avenue, New Berlin, WI, 53146 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-26 | 3770 S Racine Avenue, New Berlin, WI 53146 | No data |
CHANGE OF MAILING ADDRESS | 2016-04-26 | 3770 S Racine Avenue, New Berlin, WI 53146 | No data |
REGISTERED AGENT NAME CHANGED | 2013-04-26 | EVANS, JAMES | No data |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-26 | 860-1 SOUTH STATE ROAD 7, WELLINGTON, FL 33414 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2017-04-21 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-04-22 |
ANNUAL REPORT | 2014-04-24 |
ANNUAL REPORT | 2013-04-26 |
ANNUAL REPORT | 2012-04-17 |
Domestic Profit | 2011-03-25 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State