Search icon

MAINTAIN SYSTEMS LANDSCAPING, INC.

Company Details

Entity Name: MAINTAIN SYSTEMS LANDSCAPING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 06 Sep 2013 (11 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P13000074086
FEI/EIN Number 30-0857859
Address: 300 N. New York Ave., WINTER PARK, FL, 32789, US
Mail Address: 300 N. New York Ave., WINTER PARK, FL, 32789, US
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
Propster Mitch Agent 300 N. New York Ave., WINTER PARK, FL, 32789

Manager

Name Role Address
Guinness Management, LLC Manager PO Box 10219, Jackson, WY, 83002

Secretary

Name Role Address
PROPSTER MITCH Secretary 700 FORMOSA AVE, WINTER PARK, FL, 32789

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000117302 ORLANDO LAWNSCAPES EXPIRED 2014-11-21 2019-12-31 No data 520 CLAY ST., WINTER PARK, FL, 32789
G13000092839 MSL EXPIRED 2013-09-19 2018-12-31 No data 2233 N. CENTRAL AVE., FLAGLER BEACH, FL, 32136

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-04-30 300 N. New York Ave., #308, WINTER PARK, FL 32789 No data
CHANGE OF MAILING ADDRESS 2016-04-30 300 N. New York Ave., #308, WINTER PARK, FL 32789 No data
REGISTERED AGENT ADDRESS CHANGED 2016-04-30 300 N. New York Ave., #308, WINTER PARK, FL 32789 No data
AMENDMENT AND NAME CHANGE 2014-12-01 MAINTAIN SYSTEMS LANDSCAPING, INC. No data
REGISTERED AGENT NAME CHANGED 2014-09-10 Propster, Mitch No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000522062 ACTIVE 1000000752446 ORANGE 2017-08-07 2027-09-13 $ 571.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-28
Amendment and Name Change 2014-12-01
AMENDED ANNUAL REPORT 2014-09-10
ANNUAL REPORT 2014-01-21
Domestic Profit 2013-09-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State