Entity Name: | TOTAL QUALITY LANDSCAPING, CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 20 Jan 2017 (8 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | P17000006882 |
FEI/EIN Number | 81-5218955 |
Address: | 265 S Hacienda St, Clewiston, FL, 33440, US |
Mail Address: | 265 S Hacienda S, Clewiston, FL, 33440, US |
ZIP code: | 33440 |
County: | Hendry |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FREITAS ADILSON | Agent | 265 S Hacienda S, Clewiston, FL, 33440 |
Name | Role | Address |
---|---|---|
FREITAS ADILSON | President | 265 S Hacienda S, Clewiston, FL, 33440 |
Name | Role | Address |
---|---|---|
ARUJO JOCELENA O | Vice President | 265 S Hacienda S, CLEWISTON, FL, 33440 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-25 | 265 S Hacienda St, Clewiston, FL 33440 | No data |
CHANGE OF MAILING ADDRESS | 2020-06-25 | 265 S Hacienda St, Clewiston, FL 33440 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-25 | 265 S Hacienda S, Clewiston, FL 33440 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2020-06-25 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-20 |
Domestic Profit | 2017-01-20 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State