Search icon

PRECISION LANDSCAPES & IRRIGATION, INCORPORATED

Company Details

Entity Name: PRECISION LANDSCAPES & IRRIGATION, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 29 Sep 1993 (31 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: P93000068924
FEI/EIN Number 59-3208146
Address: 11436-A PHILIPS HWY, JACKSONVILLE, FL 32256
Mail Address: 11436-A PHILIPS HWY, JACKSONVILLE, FL 32256
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
WORKMAN, DON Agent 4635 EMERSON ST, JACKSONVILLE, FL 32207

Director

Name Role Address
SUMMERS, ROBERT W Director 4635 EMERSON ST, JACKSONVILLE, FL 32207

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data
CHANGE OF PRINCIPAL ADDRESS 2000-05-16 11436-A PHILIPS HWY, JACKSONVILLE, FL 32256 No data
CHANGE OF MAILING ADDRESS 2000-05-16 11436-A PHILIPS HWY, JACKSONVILLE, FL 32256 No data
AMENDMENT 1994-04-12 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04000097600 LAPSED 2003-CA-004682 DUVAL COUNTY CIRCUIT COURT 2004-07-01 2009-09-13 $28,069.04 DEERE CREDIT, INC., POST OFFICE BOX 6600, JOHNSTON, IA 50131-6600
J03900000290 LAPSED 16-2003-CC-004182 DUVAL COUNTY COURT 2003-05-30 2008-08-07 $16112.80 ALDRIDGE BROS. LANDSCAPING, INC., 2504 UNA DRIVE, JACKSONVILLE, FL 32216

Documents

Name Date
ANNUAL REPORT 2003-05-02
ANNUAL REPORT 2002-07-10
ANNUAL REPORT 2001-04-30
ANNUAL REPORT 2000-05-16
ANNUAL REPORT 1999-04-28
ANNUAL REPORT 1998-05-06
ANNUAL REPORT 1997-04-21
ANNUAL REPORT 1996-04-12
ANNUAL REPORT 1995-05-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State