Search icon

GLENN ROGERS LANDSCAPING SUPPLY, INC.

Company Details

Entity Name: GLENN ROGERS LANDSCAPING SUPPLY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 09 May 1994 (31 years ago)
Date of dissolution: 19 Sep 2003 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (21 years ago)
Document Number: P94000035739
FEI/EIN Number 593243107
Address: 1126 LAND O'LAKES BLVD, LUTZ, FL, 33549
Mail Address: PO BOX 835, LUTZ, FL, 33549
ZIP code: 33549
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
ROGERS GLENN Agent 1126 LAND O'LAKES BLVD, LUTZ, FL, 33549

Director

Name Role Address
ROGERS GLENN Director PO BOX 885, LUTZ, FL, 33548

President

Name Role Address
ROGERS GLENN President PO BOX 885, LUTZ, FL, 33548
ROGERS CATHY President PO BOX 885, LUTZ, FL, 33548

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data
CHANGE OF MAILING ADDRESS 1999-02-24 1126 LAND O'LAKES BLVD, LUTZ, FL 33549 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03000025884 LAPSED 02-3123 DIV. E CIR CRT 13 JUD HILLSBOROUGH 2002-09-23 2008-01-23 $1800.00 COLONIAL PACIFIC LEASING CORPORATION, 1010 THOMAS EDISON BLVD SW, CEDAR RAPIDS, IA 52404
J02000322077 LAPSED 02-3123 DIV. E 13TH JUD CIR HILLSBOROUGH CNTY 2002-07-25 2007-08-22 $40,784.00 COLONIAL PACIFIC LEASING CORPORATION, 13010 SW 68TH PARKWAY, PORTLAND, OR 97223

Documents

Name Date
ANNUAL REPORT 2002-05-29
ANNUAL REPORT 2001-03-16
ANNUAL REPORT 2000-03-21
ANNUAL REPORT 1999-02-24
ANNUAL REPORT 1998-02-09
ANNUAL REPORT 1997-02-11
ANNUAL REPORT 1996-02-20
ANNUAL REPORT 1995-03-02

Date of last update: 03 Feb 2025

Sources: Florida Department of State