Search icon

HOOTAGATORS LAWN SERVICE, INC.

Company Details

Entity Name: HOOTAGATORS LAWN SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 21 Jan 1994 (31 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P94000007758
FEI/EIN Number 593227670
Address: 2726 ELISA DRIVE W., JACKSONVILLE, FL, 32216, US
Mail Address: 2726 ELISA DRIVE W., JACKSONVILLE, FL, 32216, US
ZIP code: 32216
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
CLARKE LANCE A Agent 2726 ELISA DRIVE W., JACKSONVILLE, FL, 32216

President

Name Role Address
CLARKE LANCE A President 2726 ELISA DRIVE W., JACKSONVILLE, FL

Secretary

Name Role Address
CLARKE LANCE A Secretary 2726 ELISA DRIVE W., JACKSONVILLE, FL

Vice President

Name Role Address
CLARKE LANCE A Vice President 2726 ELISA DRIVE W., JACKSONVILLE, FL

Treasurer

Name Role Address
CLARKE LANCE A Treasurer 2726 ELISA DRIVE W., JACKSONVILLE, FL

Director

Name Role Address
CLARKE LANCE A Director 2726 ELISA DRIVE W., JACKSONVILLE, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
CHANGE OF MAILING ADDRESS 2003-04-16 2726 ELISA DRIVE W., JACKSONVILLE, FL 32216 No data
CHANGE OF PRINCIPAL ADDRESS 1996-05-01 2726 ELISA DRIVE W., JACKSONVILLE, FL 32216 No data
REGISTERED AGENT ADDRESS CHANGED 1996-05-01 2726 ELISA DRIVE W., JACKSONVILLE, FL 32216 No data

Documents

Name Date
ANNUAL REPORT 2007-05-02
ANNUAL REPORT 2006-02-25
ANNUAL REPORT 2005-05-05
ANNUAL REPORT 2004-07-17
ANNUAL REPORT 2003-04-16
ANNUAL REPORT 2002-04-16
ANNUAL REPORT 2001-04-20
ANNUAL REPORT 2000-04-21
ANNUAL REPORT 1999-04-15
ANNUAL REPORT 1998-04-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State