Search icon

NU-LOOK LAWNSCAPES, INC.

Company Details

Entity Name: NU-LOOK LAWNSCAPES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 03 Apr 1997 (28 years ago)
Date of dissolution: 21 Sep 2001 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (23 years ago)
Document Number: P97000030587
FEI/EIN Number 650749432
Address: 8080 STIRRUP CAY CRT, BOYNTON BEACH, FL, 33436, US
Mail Address: PO BOX 4131, DEERFIELD BEACH, FL, 33442-4131, US
ZIP code: 33436
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
GRAZIOSO KENNETH Agent 8080 STIRRUP CAY CT, BOYNTON BEACH, FL, 33436

Vice President

Name Role Address
GRAZIOSO KENNETH Vice President 8080 STIRRUP CAY CT, BOYNTON BEACH, FL, 33436

Secretary

Name Role Address
GRAZIOSO KENNETH Secretary 8080 STIRRUP CAY CT, BOYNTON BEACH, FL, 33436

Director

Name Role Address
GRAZIOSO KENNETH Director 8080 STIRRUP CAY CT, BOYNTON BEACH, FL, 33436
COFFEE CHRSTOPHER Director 4719 NW 5TH CT, COCONUT CREEK, FL, 33063

President

Name Role Address
COFFEE CHRSTOPHER President 4719 NW 5TH CT, COCONUT CREEK, FL, 33063

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 No data No data
CHANGE OF PRINCIPAL ADDRESS 2000-05-12 8080 STIRRUP CAY CRT, BOYNTON BEACH, FL 33436 No data
CHANGE OF MAILING ADDRESS 2000-05-12 8080 STIRRUP CAY CRT, BOYNTON BEACH, FL 33436 No data
REGISTERED AGENT NAME CHANGED 2000-05-12 GRAZIOSO, KENNETH No data
REGISTERED AGENT ADDRESS CHANGED 2000-05-12 8080 STIRRUP CAY CT, BOYNTON BEACH, FL 33436 No data
NAME CHANGE AMENDMENT 2000-02-18 NU-LOOK LAWNSCAPES, INC. No data

Documents

Name Date
ANNUAL REPORT 2000-05-12
Name Change 2000-02-18
ANNUAL REPORT 1999-04-21
ANNUAL REPORT 1998-04-06
DOMESTIC PROFIT ARTICLES 1997-04-03

Date of last update: 02 Feb 2025

Sources: Florida Department of State