Search icon

GARBER LAWN CARE, INC.

Company Details

Entity Name: GARBER LAWN CARE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 27 May 1997 (28 years ago)
Date of dissolution: 04 Oct 2002 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (22 years ago)
Document Number: P97000047199
FEI/EIN Number 593448384
Address: 2795 US 1 SOUTH, ST AUGUSTINE, FL, 32086, US
Mail Address: 2795 US 1 SOUTH, ST AUGUSTINE, FL, 32086, US
ZIP code: 32086
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role Address
GARBER JON J Agent 513 JASMINE RD, ST AUGUSTINE, FL, 32086

President

Name Role Address
GARBER DIANA L President 513 JASMINE RD, ST AUGUSTINE, FL, 32086

Director

Name Role Address
GARBER DIANA L Director 513 JASMINE RD, ST AUGUSTINE, FL, 32086
GARBER JON J Director 513 JASMINE RD, ST AUGUSTINE, FL, 32086

Treasurer

Name Role Address
GARBER JON J Treasurer 513 JASMINE RD, ST AUGUSTINE, FL, 32086

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data
CHANGE OF PRINCIPAL ADDRESS 2000-05-08 2795 US 1 SOUTH, ST AUGUSTINE, FL 32086 No data
CHANGE OF MAILING ADDRESS 2000-05-08 2795 US 1 SOUTH, ST AUGUSTINE, FL 32086 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000209902 LAPSED 01021270018 01756 01609 2002-05-09 2022-05-29 $ 10,884.54 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N. DAVIS STREET., JACKSONVILLE, FL 322096829

Documents

Name Date
ANNUAL REPORT 2001-05-14
ANNUAL REPORT 2000-05-08
ANNUAL REPORT 1999-03-11
ANNUAL REPORT 1998-05-01
Domestic Profit Articles 1997-05-27

Date of last update: 03 Feb 2025

Sources: Florida Department of State