Search icon

CHRIS KINSEY LANDSCAPING, INC.

Company Details

Entity Name: CHRIS KINSEY LANDSCAPING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 04 Sep 2012 (12 years ago)
Last Event: AMENDMENT
Event Date Filed: 22 Jul 2019 (6 years ago)
Document Number: P12000075263
FEI/EIN Number 46-0917885
Address: 4120 maine st, lake worth, FL, 33461, US
Mail Address: P.O. BOX 273153, BOCA RATON, FL, 33427, US
ZIP code: 33461
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
Kinsey Kimberly Agent 30091 River Ranch Blvd., River Ranch, FL, 33867

President

Name Role Address
KINSEY CHRISTOPHER President 30091 RIVER RANCH BLVD, RIVER RANCH, FL, 33867

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000103680 ARTISTIC SETTINGS BY KINSEY LANDSCAPING EXPIRED 2015-10-09 2020-12-31 No data 9066 YEARLING DR, LAKE WORTH, FL, 33467

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-08-21 4120 maine st, apt 2, lake worth, FL 33461 No data
REGISTERED AGENT NAME CHANGED 2023-08-21 Kinsey, Kimberly No data
REGISTERED AGENT ADDRESS CHANGED 2023-08-21 30091 River Ranch Blvd., River Ranch, FL 33867 No data
AMENDMENT 2019-07-22 No data No data
CHANGE OF MAILING ADDRESS 2019-07-12 4120 maine st, apt 2, lake worth, FL 33461 No data
REINSTATEMENT 2013-10-09 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000328050 TERMINATED 1000000661779 PALM BEACH 2015-02-25 2025-03-04 $ 1,400.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2024-03-31
AMENDED ANNUAL REPORT 2023-08-21
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-20
Amendment 2019-07-22
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-04-18

Date of last update: 01 Feb 2025

Sources: Florida Department of State