Search icon

JOHN DI TOMASSO LAWNS R US, INC.

Company Details

Entity Name: JOHN DI TOMASSO LAWNS R US, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 10 Sep 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: P99000080251
FEI/EIN Number 650948341
Address: 6385 BRIDGEPORT LANE, LAKE WORTH, FL, 33463
Mail Address: 6385 BRIDGEPORT LANE, LAKE WORTH, FL, 33463
ZIP code: 33463
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
DI TOMASSO JOHN A Agent 6385 BRIDGEPORT LANE, LAKE WORTH, FL, 33463

President

Name Role Address
DI TOMASSO JOHN A President 6385 BRIDGEPORT LANE, LAKE WORTH, FL, 33463

Secretary

Name Role Address
DI TOMASSO JOHN A Secretary 6385 BRIDGEPORT LANE, LAKE WORTH, FL, 33463

Director

Name Role Address
DI TOMASSO JOHN A Director 6385 BRIDGEPORT LANE, LAKE WORTH, FL, 33463
DI TOMASSO ELLEN S Director 6385 BRIDGEPORT LANE, LAKE WORTH, FL, 33463

Vice President

Name Role Address
DI TOMASSO ELLEN S Vice President 6385 BRIDGEPORT LANE, LAKE WORTH, FL, 33463

Treasurer

Name Role Address
DI TOMASSO ELLEN S Treasurer 6385 BRIDGEPORT LANE, LAKE WORTH, FL, 33463

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
REGISTERED AGENT NAME CHANGED 2000-03-08 DI TOMASSO, JOHN A No data
REGISTERED AGENT ADDRESS CHANGED 2000-03-08 6385 BRIDGEPORT LANE, LAKE WORTH, FL 33463 No data

Documents

Name Date
ANNUAL REPORT 2006-04-19
ANNUAL REPORT 2005-03-11
ANNUAL REPORT 2004-04-05
ANNUAL REPORT 2003-04-02
ANNUAL REPORT 2002-03-14
ANNUAL REPORT 2001-02-14
ANNUAL REPORT 2000-03-08
Domestic Profit 1999-09-10

Date of last update: 01 Feb 2025

Sources: Florida Department of State