Entity Name: | GARY ROBERTS NURSERY & LANDSCAPE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 08 Dec 1998 (26 years ago) |
Document Number: | P98000102477 |
FEI/EIN Number | 650877324 |
Mail Address: | 437 ROUSE ROAD, FORT PIERCE, FL, 34946 |
Address: | 4200 JOHNSTON ROAD, FORT PIERCE, FL, 34951 |
ZIP code: | 34951 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROBERTS GARY | Agent | 437 ROUSE ROAD, FORT PIERCE, FL, 34946 |
Name | Role | Address |
---|---|---|
ROBERTS GARY | President | 437 ROUSE ROAD, FORT PIERCE, FL, 34946 |
Name | Role | Address |
---|---|---|
ROBERTS SUSAN M | Treasurer | 437 ROUSE ROAD, FORT PIERCE, FL, 34946 |
Name | Role | Address |
---|---|---|
Roberts Gary WII | Vice President | 4102 Johnston Road, Fort PIerce, FL, 34951 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2005-04-26 | 4200 JOHNSTON ROAD, FORT PIERCE, FL 34951 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2005-04-26 | 437 ROUSE ROAD, FORT PIERCE, FL 34946 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2003-03-20 | 4200 JOHNSTON ROAD, FORT PIERCE, FL 34951 | No data |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-07-17 |
ANNUAL REPORT | 2024-04-01 |
ANNUAL REPORT | 2023-04-12 |
ANNUAL REPORT | 2022-04-07 |
ANNUAL REPORT | 2021-04-24 |
ANNUAL REPORT | 2020-06-11 |
ANNUAL REPORT | 2019-04-21 |
ANNUAL REPORT | 2018-04-12 |
ANNUAL REPORT | 2017-04-06 |
ANNUAL REPORT | 2016-04-14 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State