Entity Name: | A.O.B. LAWN SERVICES INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 29 Sep 2017 (7 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | P17000078818 |
FEI/EIN Number | 82-2914132 |
Address: | 16150 BOYETTE RD, RIVERVIEW, FL, 33569, US |
Mail Address: | 16150 BOYETTE RD, RIVERVIEW, FL, 33569, US |
ZIP code: | 33569 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Thorn Rachael | Agent | 16150 BOYETTE RD, RIVERVIEW, FL, 33569 |
Name | Role | Address |
---|---|---|
THORN RACHAEL | President | 16150 BOYETTE RD, RIVERVIEW, FL, 33569 |
THORN AWTREIN OIII | President | 16150 BOYETTE RD, RIVERVIEW, FL, 33569 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
AMENDMENT | 2020-03-13 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2019-04-20 | Thorn, Rachael | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-20 | 16150 BOYETTE RD, RIVERVIEW, FL 33569 | No data |
AMENDMENT | 2018-02-15 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J22000020224 | TERMINATED | 1000000911532 | HILLSBOROU | 2021-12-28 | 2032-01-12 | $ 1,180.41 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
Name | Date |
---|---|
Amendment | 2020-03-13 |
ANNUAL REPORT | 2019-04-20 |
ANNUAL REPORT | 2018-05-01 |
Amendment | 2018-02-15 |
Domestic Profit | 2017-09-29 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State