Entity Name: | LUZERNE PRODUCTS INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 01 Mar 1983 (42 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 12 Feb 2014 (11 years ago) |
Document Number: | 855658 |
FEI/EIN Number |
231681141
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11450 SE Dixie Highway, Suite 208, Hobe Sound, FL, 33455, US |
Mail Address: | 11450 SE Dixie Highway, Suite 208, Hobe Sound, FL, 33455, US |
ZIP code: | 33455 |
County: | Martin |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
BELL, STUART M. | President | 11450 SE Dixie Highway, HOBE SOUND, FL, 33455 |
BELL ED L | Director | 11450 SE Dixie Hwy Ste 208, Hobe Sound, FL, 33455 |
BELL, JAMES E., III | Director | 11450 SE Dixie Hwy Ste 208, Hobe Sound, FL, 33455 |
MOSER ROBERT M | Director | 11450 SE Dixie Hwy Ste 208, Hobe Sound, FL, 33455 |
Bell Stuart M | Director | 11450 SE Dixie Hwy Ste 208, hobe sound, FL, 33455 |
Spoehel Ronald L | Director | 11450 SE DIxie Highway, Hobe Sound, FL, 33455 |
BELL STUART M | Agent | 11450 SE DIXIE HIGHWAY, HOBE SOUND, FL, 33455 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-02-08 | 11450 SE Dixie Highway, Suite 208, Hobe Sound, FL 33455 | - |
CHANGE OF MAILING ADDRESS | 2019-02-08 | 11450 SE Dixie Highway, Suite 208, Hobe Sound, FL 33455 | - |
REINSTATEMENT | 2014-02-12 | - | - |
REGISTERED AGENT NAME CHANGED | 2014-02-12 | BELL, STUART M | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-02-12 | 11450 SE DIXIE HIGHWAY, SUITE 208, HOBE SOUND, FL 33455 | - |
REVOKED FOR ANNUAL REPORT | 2012-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-02 |
ANNUAL REPORT | 2023-02-28 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-01-14 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-07-12 |
ANNUAL REPORT | 2015-03-25 |
Date of last update: 03 Jun 2025
Sources: Florida Department of State