Entity Name: | ROBERT DRUMMOND LAWN SERVICE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 18 Jan 1994 (31 years ago) |
Date of dissolution: | 25 Sep 2009 (15 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2009 (15 years ago) |
Document Number: | P94000006652 |
FEI/EIN Number | 65-0498659 |
Address: | 1382 HILLTOP DRIVE, NAPLES, FL 34103 |
Mail Address: | 1382 HILLTOP DRIVE, NAPLES, FL 34103 |
ZIP code: | 34103 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STWART, JAMES CJR | Agent | 1725 COUNTY ROAD 951, GOLDEN GATE, FL 33999 |
Name | Role | Address |
---|---|---|
DRUMMOND, ROBERT B | President | 1382 HILLTOP DR., NAPLES, FL 34103 |
Name | Role | Address |
---|---|---|
DRUMMOND, ROBERT A | Vice President | 517 GORDONIA ROAD, NAPLES, FL 34108 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | No data | No data |
CHANGE OF MAILING ADDRESS | 2004-03-16 | 1382 HILLTOP DRIVE, NAPLES, FL 34103 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2000-04-23 | 1382 HILLTOP DRIVE, NAPLES, FL 34103 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2008-04-18 |
ANNUAL REPORT | 2007-04-16 |
ANNUAL REPORT | 2006-04-18 |
ANNUAL REPORT | 2005-04-15 |
ANNUAL REPORT | 2004-03-16 |
ANNUAL REPORT | 2003-03-01 |
ANNUAL REPORT | 2002-04-09 |
ANNUAL REPORT | 2001-04-03 |
ANNUAL REPORT | 2000-04-23 |
ANNUAL REPORT | 1999-04-23 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State