Search icon

HARDSCAPES 2, INC.

Company Details

Entity Name: HARDSCAPES 2, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 20 Dec 2012 (12 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 26 Dec 2012 (12 years ago)
Document Number: P12000103291
FEI/EIN Number 46-1645334
Address: 14620 Bellamy Brothers Blvd, Dade City, FL, 33525, US
Mail Address: 14620 Bellamy Brothers Blvd, Dade City, FL, 33525, US
ZIP code: 33525
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role
BUSH ROSS REGISTERED AGENT SERVICES, LLC Agent

President

Name Role Address
MEISTER ERIC A President 14620 Bellamy Brothers Blvd, Dade City, FL, 33525

Vice President

Name Role Address
MEISTER SCOTT BII Vice President 14620 Bellamy Brothers Blvd, Dade City, FL, 33525

Treasurer

Name Role Address
Turley Johanna Treasurer 14620 Bellamy Brothers Blvd, Dade City, FL, 33525

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000009121 CORNERSTONE SOLUTIONS GROUP ACTIVE 2021-01-19 2026-12-31 No data 14620 BELLAMY BROTHERS BLVD, DADE CITY, FL, 33525
G13000032479 CORNERSTONE SOLUTIONS GROUP EXPIRED 2013-04-04 2018-12-31 No data 14620 BELLAMY BROTHERS BLVD, DADE CITY, FL, 33525

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-04-24 14620 Bellamy Brothers Blvd, Dade City, FL 33525 No data
CHANGE OF MAILING ADDRESS 2014-04-24 14620 Bellamy Brothers Blvd, Dade City, FL 33525 No data
NAME CHANGE AMENDMENT 2012-12-26 HARDSCAPES 2, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-03-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State