Search icon

PRO LAWN SUPPLY, INC.

Company Details

Entity Name: PRO LAWN SUPPLY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 26 Apr 1991 (34 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: S48997
FEI/EIN Number 65-0267014
Address: 1600 Bern Creek Loop, Sarasota, FL 34241
Mail Address: 1600 Bern Creek Loop, Sarasota, FL 34241
ZIP code: 34241
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
CLOWS, LOUIS GP Agent 1600 Bern Creek Loop, Sarasota, FL 34241

President

Name Role Address
CLOWS, LOUIS GPD President 1600 BERN CREEK LOOP, SARASOTA, FL 34241

Director

Name Role Address
CLOWS, LOUIS GPD Director 1600 BERN CREEK LOOP, SARASOTA, FL 34241
CLOWS, VALERIE ATSD Director 1600 BERN CREEK LOOP, SARASOTA, FL 34241

Treasurer

Name Role Address
CLOWS, VALERIE ATSD Treasurer 1600 BERN CREEK LOOP, SARASOTA, FL 34241

Secretary

Name Role Address
CLOWS, VALERIE ATSD Secretary 1600 BERN CREEK LOOP, SARASOTA, FL 34241

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-03-31 1600 Bern Creek Loop, Sarasota, FL 34241 No data
CHANGE OF MAILING ADDRESS 2015-03-31 1600 Bern Creek Loop, Sarasota, FL 34241 No data
REGISTERED AGENT ADDRESS CHANGED 2015-03-31 1600 Bern Creek Loop, Sarasota, FL 34241 No data
REGISTERED AGENT NAME CHANGED 2008-04-30 CLOWS, LOUIS GP No data

Documents

Name Date
ANNUAL REPORT 2015-03-31
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-03-06
ANNUAL REPORT 2012-04-28
ANNUAL REPORT 2011-03-01
ANNUAL REPORT 2010-04-27
ANNUAL REPORT 2009-04-23
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-05-11
ANNUAL REPORT 2006-07-19

Date of last update: 03 Feb 2025

Sources: Florida Department of State