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 |
Name | Role | Address |
---|---|---|
Smith Jimmy | Agent | 7775 Southampton Ter, Tamarac, FL, 33321 |
Name | Role | Address |
---|---|---|
Lysfjord Hans | President | 20242 SW 52nd PL, Pembroke Pines, FL, 33332 |
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 |
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 |
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