Search icon

BENNETT'S LANDSCAPES & FERTILIZATION, INC.

Company Details

Entity Name: BENNETT'S LANDSCAPES & FERTILIZATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 24 Feb 2014 (11 years ago)
Date of dissolution: 21 Sep 2015 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Sep 2015 (9 years ago)
Document Number: P14000017451
FEI/EIN Number 46-4964587
Address: 1179 ATLANTIC BLVD., SUITE 2, ATLANTIC BEACH, FL, 32233
Mail Address: 1179 ATLANTIC BLVD., SUITE 2, ATLANTIC BEACH, FL, 32233
ZIP code: 32233
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
BLAIR BENNET JAMES C Agent 1323 E. CHINABERRY COURT, ST. JOHNS, FL, 32259

Director

Name Role Address
BLAIR BENNETT JAMES C Director 1323 E. CHINABERRY COURT, ST. JOHNS, FL, 32259
BENNETT CONSUELO A Director 1323 E. CHINABERRY COURT, ST. JOHNS, FL, 32259
COYNE KEVIN Director 4355 COCQUINA DRIVE, JACKSONVILLE BEACH, FL, 32250
COYNE MELISSA Director 4355 COCQUINA DRIVE, JACKSONVILLE BEACH, FL, 32250

President

Name Role Address
BLAIR BENNETT JAMES C President 1323 E. CHINABERRY COURT, ST. JOHNS, FL, 32259
COYNE MELISSA President 4355 COCQUINA DRIVE, JACKSONVILLE BEACH, FL, 32250

Secretary

Name Role Address
BENNETT CONSUELO A Secretary 1323 E. CHINABERRY COURT, ST. JOHNS, FL, 32259

Vice President

Name Role Address
COYNE KEVIN Vice President 4355 COCQUINA DRIVE, JACKSONVILLE BEACH, FL, 32250

Treasurer

Name Role Address
COYNE MELISSA Treasurer 4355 COCQUINA DRIVE, JACKSONVILLE BEACH, FL, 32250

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-09-21 No data No data

Documents

Name Date
Voluntary Dissolution 2015-09-21
ANNUAL REPORT 2015-02-09
Domestic Profit 2014-02-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State