Search icon

LISY CORP. - Florida Company Profile

Company Details

Entity Name: LISY CORP.
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: 19 Sep 2006 (19 years ago)
Date of dissolution: 08 Dec 2023 (a year ago)
Last Event: CONVERSION
Event Date Filed: 08 Dec 2023 (a year ago)
Document Number: F06000006030
FEI/EIN Number 205447365

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

Address: 615 Superior Commerce Blvd, Suite 106, Apopka, FL, 32703, US
Mail Address: 615 Superior Commerce Blvd, Suite 106, Apopka, FL, 33147, US
ZIP code: 32703
County: Orange
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
GALLAND FRED Director 1776 ON THE GREEN, 67 PARK PLACE, MORRISTOWN, NJ, 07960
BLOOM BRYAN E Director 1776 ON THE GREEN, 67 PARK PLACE, MORRISTOWN, NJ, 07960
BLOOM BRYAN E Secretary 1776 ON THE GREEN, 67 PARK PLACE, MORRISTOWN, NJ, 07960
PAPETTI ARTHUR J Director 1776 ON THE GREEN, 67 PARK PLACE, MORRISTOWN, NJ, 07960
ROSENTHAL BRENT President 1776 ON THE GREEN, 67 PARK PLACE, MORRISTOWN, NJ, 07960
BENTZ PETER Director 1776 ON THE GREEN, 67 PARK PLACE, MORRISTOWN, NJ, 07960
CANNELLOS TERESA Treasurer 3400 N.W. 67TH STREET, MIAMI,, FL, 33147
CANNELLOS TERESA Agent 3400 N.W. 67 STREET, MIAMI, FL, 33147

Events

Event Type Filed Date Value Description
CONVERSION 2023-12-08 - CONVERSION MEMBER. RESULTING CORPORATION WAS P23000085478. CONVERSION NUMBER 900000247559
CHANGE OF PRINCIPAL ADDRESS 2019-03-25 615 Superior Commerce Blvd, Suite 106, Apopka, FL 32703 -
CHANGE OF MAILING ADDRESS 2019-03-25 615 Superior Commerce Blvd, Suite 106, Apopka, FL 32703 -
REGISTERED AGENT NAME CHANGED 2011-01-20 CANNELLOS, TERESA -
REGISTERED AGENT ADDRESS CHANGED 2009-08-19 3400 N.W. 67 STREET, MIAMI, FL 33147 -
NAME CHANGE AMENDMENT 2006-11-01 LISY CORP. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000149709 LAPSED 07-25330 CA 22 11TH JUDICIAL CIRCUIT 2008-04-22 2013-05-05 $378,537.35 MARI, INC., 3039 WEST 2ND AVENUE, HIALEAH, FLORIDA 33012

Documents

Name Date
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-05-22
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-01-27
AMENDED ANNUAL REPORT 2016-08-29
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-03-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State