Search icon

PREMIER LAWNSCAPES, INC.

Company Details

Entity Name: PREMIER LAWNSCAPES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 07 Apr 1993 (32 years ago)
Date of dissolution: 12 Apr 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Apr 2018 (7 years ago)
Document Number: P93000025777
FEI/EIN Number 59-3176626
Address: 505 S PARKE VIEW DR, JACKSONVILLE, FL 32259
Mail Address: P.O. BOX 57238, JACKSONVILLE, FL 32241
ZIP code: 32259
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role Address
SANTO, KELLY M Agent 505 S PARKE VIEW DR, JACKSONVILLE, FL 32259

President

Name Role Address
SANTO, KELLY M President 505 S PARKE VIEW DR, JACKSONVILLE, FL 32259

Vice President

Name Role Address
SANTO, KELLY M Vice President 505 S PARKE VIEW DR, JACKSONVILLE, FL 32259
SANTO, JOHN R Vice President 505 S PARKE VIEW DR, JACKSONVILLE, FL 32259

Secretary

Name Role Address
SANTO, KELLY M Secretary 505 S PARKE VIEW DR, JACKSONVILLE, FL 32259

Treasurer

Name Role Address
SANTO, KELLY M Treasurer 505 S PARKE VIEW DR, JACKSONVILLE, FL 32259

Director

Name Role Address
SANTO, KELLY M Director 505 S PARKE VIEW DR, JACKSONVILLE, FL 32259

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000033756 THE GROUNDS GUYS OF SOUTH JACKSONVILLE FLORIDA EXPIRED 2012-04-09 2017-12-31 No data P.O. BOX 57238, JACKSONVILLE, FL, 32241

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-04-12 No data No data
AMENDMENT 2012-04-23 No data No data
REGISTERED AGENT ADDRESS CHANGED 2005-03-03 505 S PARKE VIEW DR, JACKSONVILLE, FL 32259 No data
CHANGE OF PRINCIPAL ADDRESS 2003-01-21 505 S PARKE VIEW DR, JACKSONVILLE, FL 32259 No data
CHANGE OF MAILING ADDRESS 2003-01-21 505 S PARKE VIEW DR, JACKSONVILLE, FL 32259 No data

Documents

Name Date
Voluntary Dissolution 2018-04-12
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-03
ANNUAL REPORT 2015-04-13
ANNUAL REPORT 2014-04-04
ANNUAL REPORT 2013-03-25
Amendment 2012-04-23
ANNUAL REPORT 2012-04-19
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-04-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State