Search icon

BLANTON'S TREE & LANDSCAPE, INC.

Company Details

Entity Name: BLANTON'S TREE & LANDSCAPE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 13 Oct 1994 (30 years ago)
Date of dissolution: 22 Sep 2000 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (24 years ago)
Document Number: P94000076123
FEI/EIN Number 65-0529619
Address: 304 BLACKBURN RD, NOKOMIS, FL 34275
Mail Address: 304 BLACKBURN RD, NOKOMIS, FL 34275
ZIP code: 34275
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
BOONE, STEPHEN K Agent 1001 AVENIDA DEL CIRCO, VENICE, FL 34285

Director

Name Role Address
BLANTON, LARRY CSR Director 304 BLACKBURN RD, NOKOMIS, FL 34275
BLANTON, KAREN A Director 304 BLACKBURN RD, NOKOMIS, FL 34275
BLANTON, LARRY CJR Director 4052 KATHRYN ST, SARASOTA, FL 34236
BLANTON, LARUE Director 4765 N ARROW PT, HERNANDO, FL 32642

President

Name Role Address
BLANTON, LARRY CSR President 304 BLACKBURN RD, NOKOMIS, FL 34275

Secretary

Name Role Address
BLANTON, KAREN A Secretary 304 BLACKBURN RD, NOKOMIS, FL 34275

Treasurer

Name Role Address
BLANTON, KAREN A Treasurer 304 BLACKBURN RD, NOKOMIS, FL 34275

Vice President

Name Role Address
BLANTON, LARRY CJR Vice President 4052 KATHRYN ST, SARASOTA, FL 34236

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03000160384 TERMINATED 2003-CA-1161-NC SARASOTA COUNTY CIRCUIT COURT 2003-04-22 2008-05-05 $26503.40 THE CADLE COMPANY II, INC., 100 N. CENTER ST., NEWTON FALLS, OH 44444

Documents

Name Date
ANNUAL REPORT 1999-05-05
ANNUAL REPORT 1998-05-12
ANNUAL REPORT 1997-04-30
ANNUAL REPORT 1996-04-11
ANNUAL REPORT 1995-05-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State