Search icon

ALL PURPOSE BACK2NATURE SERVICES INC

Company Details

Entity Name: ALL PURPOSE BACK2NATURE SERVICES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 09 Nov 2017 (7 years ago)
Document Number: P17000090351
FEI/EIN Number 82-3354329
Address: 9716 Devonshire Blvd, JACKSONVILLE, FL, 32208, US
Mail Address: 9716 Devonshire Blvd, JACKSONVILLE, FL, 32208, US
ZIP code: 32208
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
Lowe Rhonda L Agent 9716 Devonshire Blvd, JACKSONVILLE, FL, 32208

President

Name Role Address
Lowe Curtis Jr. President 9716 Devonshire Blvd, JACKSONVILLE, FL, 32208
Lowe Rhonda L President 9716 Devonshire Blvd, JACKSONVILLE, FL, 32208

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-08 Lowe, Rhonda LaSonya No data
CHANGE OF PRINCIPAL ADDRESS 2023-05-01 9716 Devonshire Blvd, JACKSONVILLE, FL 32208 No data
CHANGE OF MAILING ADDRESS 2023-05-01 9716 Devonshire Blvd, JACKSONVILLE, FL 32208 No data
REGISTERED AGENT ADDRESS CHANGED 2023-05-01 9716 Devonshire Blvd, JACKSONVILLE, FL 32208 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000688885 ACTIVE 1000001018221 DUVAL 2024-10-25 2034-10-30 $ 1,080.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J24000688893 ACTIVE 1000001018222 DUVAL 2024-10-25 2044-10-30 $ 960.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
AMENDED ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-05-01
AMENDED ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-06
Domestic Profit 2017-11-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State