Entity Name: | LAKESHORE ENGINEERING SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 15 Jan 2010 (15 years ago) |
Date of dissolution: | 25 Sep 2015 (9 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (9 years ago) |
Document Number: | F10000000258 |
FEI/EIN Number | 38-3178977 |
Address: | 250 South Wacker Drive, #600, Chicago, IL, 60606, US |
Mail Address: | 250 South Wacker Drive, #600, Chicago, IL, 60606, US |
Place of Formation: | MICHIGAN |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1200 S PINE ISLAND RD, PLANTATION, FL, 33324 |
Name | Role | Address |
---|---|---|
McCullagh Grant | President | 250 South Wacker Drive, Chicago, IL, 60606 |
Name | Role | Address |
---|---|---|
Haliw III Andrew | Secretary | 250 South Wacker Drive, Chicago, IL, 60606 |
Name | Role | Address |
---|---|---|
Miller Jeff | Treasurer | 250 South Wacker Drive, Chicago, IL, 60606 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2015-09-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2014-01-23 | 250 South Wacker Drive, #600, Chicago, IL 60606 | No data |
CHANGE OF MAILING ADDRESS | 2014-01-23 | 250 South Wacker Drive, #600, Chicago, IL 60606 | No data |
Name | Date |
---|---|
Reg. Agent Resignation | 2014-06-17 |
ANNUAL REPORT | 2014-01-23 |
ANNUAL REPORT | 2013-01-09 |
ANNUAL REPORT | 2012-01-13 |
ANNUAL REPORT | 2011-03-22 |
Reg. Agent Change | 2010-09-13 |
Foreign Profit | 2010-01-15 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State