Search icon

TREEWORKS GROUNDS CARE INC.

Company Details

Entity Name: TREEWORKS GROUNDS CARE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 20 Jun 2016 (9 years ago)
Last Event: AMENDMENT
Event Date Filed: 02 Sep 2021 (3 years ago)
Document Number: P16000053327
FEI/EIN Number 81-3033790
Address: 4839 SW 148th Ave, Davie, FL, 33330, US
Mail Address: 4839 SW 148th Ave, Davie, FL, 33330, US
ZIP code: 33330
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Smith Jimmy Agent 7775 Southampton Ter, Tamarac, FL, 33321

President

Name Role Address
Lysfjord Hans President 20242 SW 52nd PL, Pembroke Pines, FL, 33332

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000010265 TRU COLORS GROUNDS CARE EXPIRED 2019-01-21 2024-12-31 No data 4240 NW 116TH AVE, SUNRISE, FL, 33323
G17000085235 ACCURATE LAWN SERVICE EXPIRED 2017-08-07 2022-12-31 No data 1759 N POWERLINE ROAD, POMPANO BEACH, FL, 33069

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-09-07 4839 SW 148th Ave, #521, Davie, FL 33330 No data
CHANGE OF MAILING ADDRESS 2022-09-07 4839 SW 148th Ave, #521, Davie, FL 33330 No data
REGISTERED AGENT ADDRESS CHANGED 2022-01-27 7775 Southampton Ter, #403, Tamarac, FL 33321 No data
REGISTERED AGENT NAME CHANGED 2022-01-27 Smith, Jimmy No data
AMENDMENT 2021-09-02 No data No data
NAME CHANGE AMENDMENT 2019-01-10 TREEWORKS GROUNDS CARE INC. No data
AMENDMENT 2018-09-24 No data No data
NAME CHANGE AMENDMENT 2016-07-08 TRU COLORS GROUNDS CARE, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-02-02
AMENDED ANNUAL REPORT 2022-09-07
AMENDED ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2022-01-25
Amendment 2021-09-02
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-04-08
Name Change 2019-01-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State