Search icon

CLIFF'S TOTAL LAWN CARE, INC.

Company Details

Entity Name: CLIFF'S TOTAL LAWN CARE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 17 Aug 1992 (32 years ago)
Date of dissolution: 28 Apr 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Apr 2015 (10 years ago)
Document Number: V58447
FEI/EIN Number 65-0353210
Address: 8380 LAUREL LAKES BLVD., NAPLES, FL 34119
Mail Address: 8380 LAUREL LAKES BLVD., NAPLES, FL 34119
ZIP code: 34119
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
REISELT, CLIFFORD BARTON JR Agent 8380 LAUREL LAKES BLVD., NAPLES, FL 34119

Vice President

Name Role Address
REISELT, CLIFFORD MASON Vice President 8380, NAPLES, FL 34119

PTMD

Name Role Address
REISELT, CLIFFORD BARTON JR. PTMD 8380 LAUREL LAKES BLVD., NAPLES, FL 34119

Secretary

Name Role Address
REISELT, BETH ANN Secretary 8380 LAUREL LAKES BLVD., NAPLES, FL 34119

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-04-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2012-09-07 8380 LAUREL LAKES BLVD., NAPLES, FL 34119 No data
CHANGE OF MAILING ADDRESS 2012-09-07 8380 LAUREL LAKES BLVD., NAPLES, FL 34119 No data
REGISTERED AGENT NAME CHANGED 2012-09-07 REISELT, CLIFFORD BARTON JR No data
REGISTERED AGENT ADDRESS CHANGED 2012-09-07 8380 LAUREL LAKES BLVD., NAPLES, FL 34119 No data
AMENDED AND RESTATEDARTICLES 2007-02-15 No data No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-04-28
ANNUAL REPORT 2014-01-20
ANNUAL REPORT 2013-03-09
ANNUAL REPORT 2012-09-07
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-04-12
ANNUAL REPORT 2010-04-19
ANNUAL REPORT 2009-02-02
ANNUAL REPORT 2008-02-19
ANNUAL REPORT 2007-03-27

Date of last update: 03 Feb 2025

Sources: Florida Department of State