Search icon

TLC LANDSCAPING SERVICES, INC.

Company Details

Entity Name: TLC LANDSCAPING SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 16 Aug 1999 (25 years ago)
Date of dissolution: 14 Sep 2007 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (17 years ago)
Document Number: P99000074229
FEI/EIN Number 650944809
Address: 2100 SW CONANT AVE., BAY #C, PORT ST.LUCIE, FL, 34953
Mail Address: 2100 SW CONANT AVE., BAY #C, PORT ST.LUCIE, FL, 34953
ZIP code: 34953
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
STEWART TRISHA Agent 921 SW MCELROY AVE, PORT ST.LUCIE, FL, 34953

Director

Name Role Address
STEWART TRISHA Director 921 SW MCELROY AVE., PORT ST.LUCIE, FL, 34953

President

Name Role Address
STEWART TRISHA President 921 SW MCELROY AVE., PORT ST.LUCIE, FL, 34953

Secretary

Name Role Address
STEWART TRISHA Secretary 921 SW MCELROY AVE., PORT ST.LUCIE, FL, 34953

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
REINSTATEMENT 2006-05-12 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data
REGISTERED AGENT ADDRESS CHANGED 2004-10-25 921 SW MCELROY AVE, PORT ST.LUCIE, FL 34953 No data
REINSTATEMENT 2004-10-25 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data
CHANGE OF PRINCIPAL ADDRESS 2004-07-12 2100 SW CONANT AVE., BAY #C, PORT ST.LUCIE, FL 34953 No data
CHANGE OF MAILING ADDRESS 2004-07-12 2100 SW CONANT AVE., BAY #C, PORT ST.LUCIE, FL 34953 No data

Documents

Name Date
REINSTATEMENT 2006-05-12
REINSTATEMENT 2004-10-25
ANNUAL REPORT 2003-02-26
ANNUAL REPORT 2002-05-30
ANNUAL REPORT 2001-04-10
ANNUAL REPORT 2000-05-17
Domestic Profit 1999-08-16

Date of last update: 03 Feb 2025

Sources: Florida Department of State