Search icon

LOUISIANA PROCESS SERVICES, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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