Entity Name: | BIXBY QUALITY LAWN CARE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 22 Apr 1996 (29 years ago) |
Date of dissolution: | 26 Sep 1997 (27 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 1997 (27 years ago) |
Document Number: | P96000035636 |
Address: | 6100 12TH AVE SW, NAPLES, FL, 33999 |
Mail Address: | 6100 12TH AVE SW, NAPLES, FL, 33999 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LAMBERSON ERIC E | Agent | 2430 SHADOWLAWN DR, NAPLES, FL, 33962 |
Name | Role | Address |
---|---|---|
BIXBY BRENT B | President | 6100 12TH AVE SW, NAPLES, FL, 33999 |
Name | Role | Address |
---|---|---|
BIXBY BRENT B | Secretary | 6100 12TH AVE SW, NAPLES, FL, 33999 |
Name | Role | Address |
---|---|---|
BIXBY CAROL L | Vice President | 6100 12TH AVE SW, NAPLES, FL, 33999 |
Name | Role | Address |
---|---|---|
BIXBY CAROL L | Treasurer | 6100 12TH AVE SW, NAPLES, FL, 33999 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-12-01 | 6100 12TH AVE SW, NAPLES, FL 33999 | No data |
CHANGE OF MAILING ADDRESS | 2025-12-01 | 6100 12TH AVE SW, NAPLES, FL 33999 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1997-09-26 | No data | No data |
Name | Date |
---|---|
DOCUMENTS PRIOR TO 1997 | 1996-04-22 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State