Search icon

ADVANCED LAWN SERVICE, INC

Company Details

Entity Name: ADVANCED LAWN SERVICE, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 17 Dec 1998 (26 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P98000104772
FEI/EIN Number 650878759
Address: 2020 64 ST CT E, BRADENTON, FL, 34208, US
Mail Address: 2020 64 ST CT E, BRADENTON, FL, 34208, US
ZIP code: 34208
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
GODWIN LESTER I Agent 2020 64 ST CT E, BRADENTON, FL, 34208

President

Name Role Address
GODWIN LESTER I President 2020 64 ST CT E, BRADENTON, FL, 34208

Vice President

Name Role Address
THAYER WILLIAM D Vice President 11117 GOLDEN SILENCE DR., RIVERVIEW, FL, 33569

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
NAME CHANGE AMENDMENT 2005-08-01 ADVANCED LAWN SERVICE, INC No data
CHANGE OF PRINCIPAL ADDRESS 2005-07-20 2020 64 ST CT E, BRADENTON, FL 34208 No data
CHANGE OF MAILING ADDRESS 2005-07-20 2020 64 ST CT E, BRADENTON, FL 34208 No data
REGISTERED AGENT ADDRESS CHANGED 2005-07-20 2020 64 ST CT E, BRADENTON, FL 34208 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J05000189073 ACTIVE 1000000018020 02076 1940 2005-11-10 2025-12-14 $ 3,184.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940

Documents

Name Date
ANNUAL REPORT 2007-05-02
ANNUAL REPORT 2006-04-06
Name Change 2005-08-01
ANNUAL REPORT 2005-07-20
ANNUAL REPORT 2004-04-26
ANNUAL REPORT 2003-01-13
ANNUAL REPORT 2002-05-22
ANNUAL REPORT 2001-05-02
ANNUAL REPORT 2000-05-03
ANNUAL REPORT 1999-04-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State