Search icon

SUNSCAPE LANDSCAPE NURSERY, INC.

Company Details

Entity Name: SUNSCAPE LANDSCAPE NURSERY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 05 Mar 1992 (33 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Oct 2010 (14 years ago)
Document Number: V19224
FEI/EIN Number 59-3123072
Address: 13417 WEST HILLSBOROUGH AVENUE, TAMPA, FL 33635
Mail Address: 13417 WEST HILLSBOROUGH AVENUE, TAMPA, FL 33635
ZIP code: 33635
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
MASON, TERESA Agent 13417 W HILLSBOROUGH AVE, TAMPA, FL 33635

President

Name Role Address
Mason, Teresa Lynn President 13417 WEST HILLSBOROUGH AVENUE, TAMPA, FL 33635

Events

Event Type Filed Date Value Description
REINSTATEMENT 2010-10-12 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
REGISTERED AGENT ADDRESS CHANGED 2007-07-02 13417 W HILLSBOROUGH AVE, TAMPA, FL 33635 No data
CHANGE OF PRINCIPAL ADDRESS 1998-04-27 13417 WEST HILLSBOROUGH AVENUE, TAMPA, FL 33635 No data
CHANGE OF MAILING ADDRESS 1998-04-27 13417 WEST HILLSBOROUGH AVENUE, TAMPA, FL 33635 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000483830 TERMINATED 1000000671851 HILLSBOROU 2015-04-13 2035-04-17 $ 18,947.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J12001110660 TERMINATED 1000000431326 HILLSBOROU 2012-12-18 2032-12-28 $ 14,491.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J09000702075 TERMINATED 1000000109647 019087 000798 2009-02-06 2029-02-18 $ 5,565.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-05-03
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-22

Date of last update: 03 Feb 2025

Sources: Florida Department of State