Search icon

RISE LANDCARE, INC.

Company Details

Entity Name: RISE LANDCARE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 17 Feb 2020 (5 years ago)
Last Event: AMENDMENT
Event Date Filed: 27 Apr 2023 (2 years ago)
Document Number: P20000020291
FEI/EIN Number APPLIED FOR
Address: 4850 Tamiami Trail N., Naples, FL, 34103, US
Mail Address: 4850 Tamiami Trail N., Naples, FL, 34103, US
ZIP code: 34103
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
GARGANO ANTHONY J Agent 8695 College Parkway, FORT MYERS, FL, 33919

President

Name Role Address
GARGANO JOHN P President 4850 TAMIAMI TRAIL N STE 301, NAPLES, FL, 34103

Treasurer

Name Role Address
GARGANO JOHN P Treasurer 4850 TAMIAMI TRAIL N STE 301, NAPLES, FL, 34103

Vice President

Name Role Address
BRUCE HUTCHINSON ALEXANDER Vice President 4850 TAMIAMI TRAIL N STE 301, NAPLES, FL, 34103

Secretary

Name Role Address
BRUCE HUTCHINSON ALEXANDER Secretary 4850 TAMIAMI TRAIL N STE 301, NAPLES, FL, 34103

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000000514 RISE ARCHITECTURAL DESIGN GROUP ACTIVE 2023-01-03 2028-12-31 No data 4850 TAMIAMI TRAIL N., SUITE 301., NAPLES, FL, 34103

Events

Event Type Filed Date Value Description
AMENDMENT 2023-04-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2023-02-15 4850 Tamiami Trail N., Suite 301, Naples, FL 34103 No data
CHANGE OF MAILING ADDRESS 2023-02-15 4850 Tamiami Trail N., Suite 301, Naples, FL 34103 No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-04 8695 College Parkway, Suite 201, FORT MYERS, FL 33919 No data
CONVERSION 2020-02-17 No data CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS L17000231237. CONVERSION NUMBER 100000200711

Documents

Name Date
ANNUAL REPORT 2024-04-18
Amendment 2023-04-27
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-04-21
Domestic Profit 2020-02-17

Date of last update: 01 Feb 2025

Sources: Florida Department of State