Entity Name: | LGSTX SERVICES, 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: | 29 Jul 2010 (15 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 06 Apr 2011 (14 years ago) |
Document Number: | F10000003438 |
FEI/EIN Number |
273026012
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 145 HUNTER DR., WILMINGTON, OH, 45177 |
Mail Address: | 145 HUNTER DR., 2061-F, WILMINGTON, OH, 45177 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | - |
PRADETTO JAMES | President | 145 HUNTER DR., WILMINGTON, OH, 45177 |
PRADETTO JAMES | Director | 145 HUNTER DR., WILMINGTON, OH, 45177 |
PAYNE W. JOSEPH | Secretary | 145 HUNTER DR., WILMINGTON, OH, 45177 |
PAYNE W. JOSEPH | Director | 145 HUNTER DR., WILMINGTON, OH, 45177 |
SMETHWICK E. RUSSELL | Treasurer | 145 HUNTER DR., WILMINGTON, OH, 45177 |
SMETHWICK E. RUSSELL | Director | 145 HUNTER DR., WILMINGTON, OH, 45177 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2012-04-24 | 145 HUNTER DR., WILMINGTON, OH 45177 | - |
NAME CHANGE AMENDMENT | 2011-04-06 | LGSTX SERVICES, INC. | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PEMCO WORLD AIR SERVICES, INC. AND LGSTX SERVICES, INC. VS BOB HENRIQUEZ, AS PROPERTY APPRAISER, ET AL | 2D2020-3618 | 2020-12-18 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | PEMCO WORLD AIR SERVICES, INC. |
Role | Appellant |
Status | Active |
Representations | MARK A. CONNOLLY, ESQ., ANDREW J. MAYTS, JR., ESQ., RONALD A. CHRISTALDI, ESQ., DUANE A. DAIKER, ESQ. |
Name | LGSTX SERVICES, INC. |
Role | Appellant |
Status | Active |
Name | HILLSBOROUGH COUNTY AVIATION AUTHORITY |
Role | Appellee |
Status | Active |
Name | DOUG BELDEN, TAX COLLECTOR |
Role | Appellee |
Status | Active |
Name | JIM ZINGALE |
Role | Appellee |
Status | Active |
Name | BOB HENRIQUEZ, AS PROPERTY APPRAISER |
Role | Appellee |
Status | Active |
Representations | B. BEN DACHEPALLI, ESQ., ROBERT P. ELSON, S.A.A.G., TRAE WEINGARDT, ESQ., BRIAN T. FITZGERALD, ESQ., Ashley Moody, A. G., WILLIAM D. SHEPHERD, ESQ., ROBERT E. V. KELLEY, JR., ESQ. |
Name | HON. GREGORY P. HOLDER |
Role | Judge/Judicial Officer |
Status | Active |
Name | HILLSBOROUGH CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2021-03-01 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORDER GRANTING VOLUNTARY DISMISSAL |
Docket Date | 2021-03-01 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2021-03-01 |
Type | Misc. Events |
Subtype | Case Closed |
Description | Case Closed |
Docket Date | 2021-02-26 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | PEMCO WORLD AIR SERVICES, INC. |
Docket Date | 2021-02-10 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ HOLDER - 1360 PAGES |
Docket Date | 2021-01-05 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | PEMCO WORLD AIR SERVICES, INC. |
Docket Date | 2020-12-18 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ WITH ORDER |
On Behalf Of | PEMCO WORLD AIR SERVICES, INC. |
Docket Date | 2020-12-18 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2020-12-18 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid through Portal |
Docket Date | 2020-12-18 |
Type | Order |
Subtype | Order on Filing Fee |
Description | fee - civil; atty |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-02-18 |
ANNUAL REPORT | 2019-03-20 |
ANNUAL REPORT | 2018-03-08 |
ANNUAL REPORT | 2017-03-20 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-27 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
343905444 | 0420600 | 2019-04-04 | 4700 N HOOVER BLVD., TAMPA, FL, 33634 | |||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 1440427 |
Safety | Yes |
Date of last update: 03 Apr 2025
Sources: Florida Department of State