Search icon

DESIGN SCAPES NURSERY, INC.

Company Details

Entity Name: DESIGN SCAPES NURSERY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 26 May 1998 (27 years ago)
Date of dissolution: 16 Feb 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Feb 2017 (8 years ago)
Document Number: P98000047426
FEI/EIN Number 650845493
Mail Address: 2111 PALM VIEW RD., SARASOTA, FL, 34240
Address: 7840 FRUITVILLE ROAD, SARASOTA, FL, 34240
ZIP code: 34240
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
GICZEWSKI, JAMES ROBERT Agent 2111 PALM VIEW ROAD, SARASOTA, FL, 34240

President

Name Role Address
GICZEWSKI JAMES R President 2111 PALM VIEW RD., SARASOTA, FL, 34240

Secretary

Name Role Address
GICZEWSKI MARIA L Secretary 2111 PALM VIEW RD., SARASOTA, FL, 34240

Treasurer

Name Role Address
GICZEWSKI MARIA L Treasurer 2111 PALM VIEW RD., SARASOTA, FL, 34240

Director

Name Role Address
GICZEWSKI ROBERT J Director 4865 DEER RIDGE DRIVE SOUTH, CARMEL, IN, 46033
GICZEWSKI MARY G Director 4865 DEER RIDGE DRIVE SOUTH, CARMEL, IN, 46033

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-02-16 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-03-11 7840 FRUITVILLE ROAD, SARASOTA, FL 34240 No data
REGISTERED AGENT ADDRESS CHANGED 2011-03-11 2111 PALM VIEW ROAD, SARASOTA, FL 34240 No data
CHANGE OF MAILING ADDRESS 2010-02-17 7840 FRUITVILLE ROAD, SARASOTA, FL 34240 No data
REGISTERED AGENT NAME CHANGED 2003-01-31 GICZEWSKI, JAMES ROBERT No data

Documents

Name Date
Voluntary Dissolution 2017-02-16
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-03-26
ANNUAL REPORT 2014-04-17
ANNUAL REPORT 2013-04-09
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-03-11
ADDRESS CHANGE 2010-02-17
ANNUAL REPORT 2010-01-14
ANNUAL REPORT 2009-03-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State