Search icon

SAWGRASS LANDSCAPE SERVICES, INC..

Company Details

Entity Name: SAWGRASS LANDSCAPE SERVICES, INC..
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 26 Feb 1991 (34 years ago)
Date of dissolution: 16 Sep 2005 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (19 years ago)
Document Number: S33924
FEI/EIN Number 59-3051064
Address: 3882 SW 30TH AVE, HOLLYWOOD, FL 33312
Mail Address: 3882 SW 30TH AVE, HOLLYWOOD, FL 33312
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
LEVINE, MORRIE I Agent 2450 HOLLYWOOD BLVD., SUITE 100, HOLLYWOOD, FL 33020

President

Name Role Address
PALAZZOLO, JEROME President 3882 SW 30TH AVE, HOLLYWOOD, FL 33312

Secretary

Name Role Address
PALAZZOLO, JEROME Secretary 3882 SW 30TH AVE, HOLLYWOOD, FL 33312

Treasurer

Name Role Address
PALAZZOLO, JEROME Treasurer 3882 SW 30TH AVE, HOLLYWOOD, FL 33312

Director

Name Role Address
PALAZZOLO, JEROME Director 3882 SW 30TH AVE, HOLLYWOOD, FL 33312

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data
AMENDMENT 2002-04-19 No data No data
REGISTERED AGENT NAME CHANGED 2002-04-19 LEVINE, MORRIE I No data
REGISTERED AGENT ADDRESS CHANGED 2002-04-19 2450 HOLLYWOOD BLVD., SUITE 100, HOLLYWOOD, FL 33020 No data
CHANGE OF PRINCIPAL ADDRESS 2002-02-11 3882 SW 30TH AVE, HOLLYWOOD, FL 33312 No data
CHANGE OF MAILING ADDRESS 2002-02-11 3882 SW 30TH AVE, HOLLYWOOD, FL 33312 No data

Documents

Name Date
ANNUAL REPORT 2004-03-03
ANNUAL REPORT 2003-03-17
Amendment 2002-04-19
ANNUAL REPORT 2002-02-11
ANNUAL REPORT 2001-05-02
ANNUAL REPORT 2000-02-16
ANNUAL REPORT 1999-02-17
ANNUAL REPORT 1998-02-03
ANNUAL REPORT 1997-01-31
ANNUAL REPORT 1996-03-12

Date of last update: 03 Feb 2025

Sources: Florida Department of State