Search icon

GARDENER'S TOUCH CONT., INC.

Company Details

Entity Name: GARDENER'S TOUCH CONT., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 13 Apr 1999 (26 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: P99000033479
FEI/EIN Number 593574115
Address: 3200 ANISTON ROAD, JACKSONVILLE, FL, 32246, US
Mail Address: 3200 ANISTON ROAD, JACKSONVILLE, FL, 32246, US
ZIP code: 32246
County: Duval
Place of Formation: FLORIDA

Agent

Name Role
SPIEGEL & UTRERA, P.A. Agent

President

Name Role Address
ZYTOWSKI MARK President 1660 DEBUTANTE DRIVE, JACKSONVILLE, FL, 32246

Secretary

Name Role Address
ZYTOWSKI MARK Secretary 1660 DEBUTANTE DRIVE, JACKSONVILLE, FL, 32246

Treasurer

Name Role Address
ZYTOWSKI MARK Treasurer 1660 DEBUTANTE DRIVE, JACKSONVILLE, FL, 32246

Director

Name Role Address
ZYTOWSKI MARK Director 1660 DEBUTANTE DRIVE, JACKSONVILLE, FL, 32246

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data
AMENDMENT 2002-05-08 No data No data
REGISTERED AGENT ADDRESS CHANGED 2002-05-08 1840 SOUTHWEST 22ND ST., 4TH FLOOR, MIAMI, FL 33145 No data
AMENDMENT 2001-08-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2001-02-06 3200 ANISTON ROAD, JACKSONVILLE, FL 32246 No data
CHANGE OF MAILING ADDRESS 2001-02-06 3200 ANISTON ROAD, JACKSONVILLE, FL 32246 No data

Documents

Name Date
Amendment 2002-05-08
Amendment 2001-08-24
ANNUAL REPORT 2001-02-06
ANNUAL REPORT 2000-09-12
Domestic Profit 1999-04-13

Date of last update: 03 Feb 2025

Sources: Florida Department of State