Entity Name: | ERASTO'S LAWN SERVICES INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 17 Feb 2014 (11 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | P14000014822 |
FEI/EIN Number | 46-4816363 |
Address: | 4641 19TH CT SW, NAPLES, FL, 34116, US |
Mail Address: | P O BOX 990844, NAPLES, FL, 34116, US |
ZIP code: | 34116 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PEREZ ERASTO | Agent | 4641 19TH CT SW, NAPLES, FL, 34116 |
Name | Role | Address |
---|---|---|
PEREZ ERASTO | President | 4641 19TH CT SW, NAPLES, FL, 34116 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-25 | 4641 19TH CT SW, 2, NAPLES, FL 34116 | No data |
CHANGE OF MAILING ADDRESS | 2020-06-25 | 4641 19TH CT SW, 2, NAPLES, FL 34116 | No data |
REGISTERED AGENT NAME CHANGED | 2020-06-25 | PEREZ, ERASTO | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-25 | 4641 19TH CT SW, 2, NAPLES, FL 34116 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-06-25 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-04-29 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-15 |
Domestic Profit | 2014-02-17 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State