Entity Name: | LOUISIANA PROCESS SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 14 Feb 1983 (42 years ago) |
Date of dissolution: | 24 Sep 1999 (26 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 1999 (26 years ago) |
Document Number: | 855527 |
FEI/EIN Number |
720739558
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12301 COURSEY BLVD., BOX 86810, BATON ROUGE, LA, 70879 |
Mail Address: | 12301 COURSEY BLVD., BOX 86810, BATON ROUGE, LA, 70879 |
Place of Formation: | LOUISIANA |
Name | Role | Address |
---|---|---|
MCKINLEY PAM J. | Secretary | 7809 PARK PLACE BLVD., HOUSTON, TX |
MOORE, RICK L | President | 10795 MEAD RD #303, BATON ROUGE, LA |
MOORE, RICK L | Treasurer | 10795 MEAD RD #303, BATON ROUGE, LA |
DAVIS, THOMAS E. | Vice President | 12301 COURSEY BLVD., BATON ROUGE, LA, 70816 |
BROOKSHIRE, W.A. | Chairman | 7809 PARK PLACE BLVD., HOUSTON, TX |
CT CORPORATION SYSTEM | Agent | 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 1999-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1992-03-06 | 12301 COURSEY BLVD., BOX 86810, BATON ROUGE, LA 70879 | - |
CHANGE OF MAILING ADDRESS | 1992-03-06 | 12301 COURSEY BLVD., BOX 86810, BATON ROUGE, LA 70879 | - |
REGISTERED AGENT NAME CHANGED | 1992-03-06 | CT CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 1992-03-06 | 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
Name | Date |
---|---|
ANNUAL REPORT | 1998-02-03 |
ANNUAL REPORT | 1997-02-24 |
ANNUAL REPORT | 1996-04-23 |
ANNUAL REPORT | 1995-04-26 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State