Search icon

TURNER LAWN CARE, INC.

Company Details

Entity Name: TURNER LAWN CARE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 19 Mar 1999 (26 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P99000025731
FEI/EIN Number 593563573
Address: 5816 TROPHY LOOP, LAKELAND, FL, 33811
Mail Address: P. O. BOX 7245, LAKELAND, FL, 33807, US
ZIP code: 33811
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
CLARK, CAMPBELL, & MAWHINNEY, P.A. Agent 500 SOUTH FLORIDA AVENUE, LAKELAND, FL, 33801

President

Name Role Address
TURNER II KENNETH K President 5816 TROPHY LOOP, LAKELAND, FL, 33811

Secretary

Name Role Address
TURNER II KENNETH K Secretary 5816 TROPHY LOOP, LAKELAND, FL, 33811

Vice President

Name Role Address
TURNER KIMBERLY S Vice President 5816 TROPHY LOOP, LAKELAND, FL, 33811

Treasurer

Name Role Address
TURNER KIMBERLY S Treasurer 5816 TROPHY LOOP, LAKELAND, FL, 33811

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
CHANGE OF MAILING ADDRESS 2011-04-27 5816 TROPHY LOOP, LAKELAND, FL 33811 No data
REGISTERED AGENT ADDRESS CHANGED 2011-04-27 500 SOUTH FLORIDA AVENUE, STE 800, LAKELAND, FL 33801 No data
REGISTERED AGENT NAME CHANGED 2006-05-05 CLARK, CAMPBELL, & MAWHINNEY, P.A. No data

Documents

Name Date
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-04-26
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-05-06
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-05-05
ANNUAL REPORT 2005-04-27
ANNUAL REPORT 2004-04-22
ANNUAL REPORT 2003-04-23
ANNUAL REPORT 2002-05-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State