Search icon

LERCH BATES INC. - Florida Company Profile

Branch

Company Details

Entity Name: LERCH BATES 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: 27 Jan 2006 (19 years ago)
Branch of: LERCH BATES INC., COLORADO (Company Number 19871280485)
Last Event: REINSTATEMENT
Event Date Filed: 02 Aug 2010 (15 years ago)
Document Number: F06000000582
FEI/EIN Number 362285171

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 9780 S. MERIDIAN BLVD, ENGLEWOOD, CO, 80112, US
Mail Address: 9780 S. MERIDIAN BLVD, ENGLEWOOD, CO, 80112, US
Place of Formation: COLORADO

Key Officers & Management

Name Role Address
ARTHER JOHN Secretary 9780 S. MERIDIAN BLVD, ENGLEWOOD, CO, 80122
STEPHAN BARTON T Director 9780 S. MERIDIAN BLVD, ENGLEWOOD, CO, 80122
EVANS Donald Director 9780 S. MERIDIAN BLVD, ENGLEWOOD, CO, 80122
LANE VELMA Director 9780 S. MERIDIAN BLVD, ENGLEWOOD, CO, 80122
Duncan Paul President 6275 Joyce Drive, Arvada, CO, 80403
Prior Stuart Director 9780 S. MERIDIAN BLVD, ENGLEWOOD, CO, 80122
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-02 9780 S. MERIDIAN BLVD, SUITE 450, ENGLEWOOD, CO 80112 -
CHANGE OF MAILING ADDRESS 2024-04-02 9780 S. MERIDIAN BLVD, SUITE 450, ENGLEWOOD, CO 80112 -
REGISTERED AGENT ADDRESS CHANGED 2012-06-01 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
REGISTERED AGENT NAME CHANGED 2012-06-01 CORPORATION SERVICE COMPANY -
REINSTATEMENT 2010-08-02 - -
REVOKED FOR ANNUAL REPORT 2009-09-25 - -
NAME CHANGE AMENDMENT 2006-12-28 LERCH BATES INC. -

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-04-23
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-01-26
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-21

Date of last update: 01 Mar 2025

Sources: Florida Department of State