Search icon

CHOICE LANDSCAPE SUPPLIES, INC.

Company Details

Entity Name: CHOICE LANDSCAPE SUPPLIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 30 Dec 2015 (9 years ago)
Document Number: P16000000443
FEI/EIN Number 81-1027897
Address: 500 NORTH TYMBER CREEK ROAD, ORMOND BEACH, FL, 32174, US
Mail Address: 500 NORTH TYMBER CREEK ROAD, ORMOND BEACH, FL, 32174, US
ZIP code: 32174
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
WHITTIN AMANDA M Agent 17 RAINTREE COURT, ORMOND BEACH, FL, 32174

President

Name Role Address
WHITTIN JOHN D President 17 Raintree Court, ORMOND BEACH, FL, 32174

Vice President

Name Role Address
WHITTIN AMANDA M Vice President 17 Raintree Court, ORMOND BEACH, FL, 32174

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000644292 ACTIVE 1000001014440 VOLUSIA 2024-09-27 2044-10-02 $ 10,113.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J23000248856 TERMINATED 1000000954127 VOLUSIA 2023-05-22 2043-06-02 $ 1,943.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J17000148942 TERMINATED 1000000736139 VOLUSIA 2017-02-27 2037-03-17 $ 4,392.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-05-21
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-26
Domestic Profit 2015-12-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State