Search icon

J.B.C. LANDSCAPING, INC.

Company Details

Entity Name: J.B.C. LANDSCAPING, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 20 Nov 1990 (34 years ago)
Date of dissolution: 08 Jun 2017 (8 years ago)
Last Event: CONVERSION
Event Date Filed: 08 Jun 2017 (8 years ago)
Document Number: S14162
FEI/EIN Number 59-3040704
Address: 3853 NORTHDALE BLVD., STE. 109, TAMPA, FL 33624
Mail Address: 3853 NORTHDALE BLVD., STE. 109, TAMPA, FL 33624
ZIP code: 33624
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
BARTOLOTTI, ROBERT JAMES Agent 16806 ROLLING ROCK DR., TAMPA, FL 33618

President

Name Role Address
BARTOLOTTI, ROBERT JAMES President 16806 ROLLING ROCK DR., TAMPA, FL 33618

Treasurer

Name Role Address
BARTOLOTTI, ROBERT JAMES Treasurer 16806 ROLLING ROCK DR., TAMPA, FL 33618

Director

Name Role Address
BARTOLOTTI, ROBERT JAMES Director 16806 ROLLING ROCK DR., TAMPA, FL 33618
WYCOFF, MARK CHRISTOPHER Director 17124 WHIRLEY RD., LUTZ, FL 33558

Senior VP

Name Role Address
WYCOFF, MARK CHRISTOPHER Senior VP 17124 WHIRLEY RD., LUTZ, FL 33558

Secretary

Name Role Address
WYCOFF, MARK CHRISTOPHER Secretary 17124 WHIRLEY RD., LUTZ, FL 33558

Vice President

Name Role Address
Felicio, Anthony Rey Vice President 5486 Sweet William Terrace, Land 'O Lakes, FL 34639
Lott, Michael John Vice President 18635 Anglewood Rd., Hudson, FL 34667

Events

Event Type Filed Date Value Description
CONVERSION 2017-06-08 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L17000125049. CONVERSION NUMBER 100000172061
CHANGE OF PRINCIPAL ADDRESS 2015-04-08 3853 NORTHDALE BLVD., STE. 109, TAMPA, FL 33624 No data
CHANGE OF MAILING ADDRESS 2015-04-08 3853 NORTHDALE BLVD., STE. 109, TAMPA, FL 33624 No data
REGISTERED AGENT NAME CHANGED 2015-04-08 BARTOLOTTI, ROBERT JAMES No data
REGISTERED AGENT ADDRESS CHANGED 1994-07-22 16806 ROLLING ROCK DR., TAMPA, FL 33618 No data

Documents

Name Date
ANNUAL REPORT 2017-02-12
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-08
ANNUAL REPORT 2014-03-17
ANNUAL REPORT 2013-02-04
ANNUAL REPORT 2012-03-12
ANNUAL REPORT 2011-01-07
ANNUAL REPORT 2010-01-06
ANNUAL REPORT 2009-02-01
ANNUAL REPORT 2008-01-09

Date of last update: 03 Feb 2025

Sources: Florida Department of State