Search icon

LGSTX SERVICES, INC.

Company Details

Entity Name: LGSTX SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
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
Address: 145 HUNTER DR., WILMINGTON, OH, 45177
Mail Address: 145 HUNTER DR., 2061-F, WILMINGTON, OH, 45177
Place of Formation: DELAWARE

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

President

Name Role Address
PRADETTO JAMES President 145 HUNTER DR., WILMINGTON, OH, 45177

Director

Name Role Address
PRADETTO JAMES Director 145 HUNTER DR., WILMINGTON, OH, 45177
PAYNE W. JOSEPH Director 145 HUNTER DR., WILMINGTON, OH, 45177
SMETHWICK E. RUSSELL Director 145 HUNTER DR., WILMINGTON, OH, 45177

Secretary

Name Role Address
PAYNE W. JOSEPH Secretary 145 HUNTER DR., WILMINGTON, OH, 45177

Treasurer

Name Role Address
SMETHWICK E. RUSSELL Treasurer 145 HUNTER DR., WILMINGTON, OH, 45177

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2012-04-24 145 HUNTER DR., WILMINGTON, OH 45177 No data
NAME CHANGE AMENDMENT 2011-04-06 LGSTX SERVICES, INC. No data

Court Cases

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
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
20-CA-004927

Parties

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

Documents

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

Date of last update: 02 Feb 2025

Sources: Florida Department of State