Search icon

LG FIRE SPRINKLER SERVICE, INC.

Branch

Company Details

Entity Name: LG FIRE SPRINKLER SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 25 Jan 1994 (31 years ago)
Branch of: LG FIRE SPRINKLER SERVICE, INC., ALABAMA (Company Number 000-144-375)
Date of dissolution: 04 Oct 2002 (22 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (22 years ago)
Document Number: F94000000374
FEI/EIN Number 63-1048350
Mail Address: PO BOX 145, FT MITCHELL, AL
Address: 35 SPARROW DR, FT MITCHELL, AL 36856
Place of Formation: ALABAMA

Agent

Name Role Address
THOMPSON, ROBERT T Agent 6127 S US HWY 1 # 28, FORT PIERCE, FL 34982

Chairman

Name Role Address
GLOVER, LARRY CSR Chairman 29 NORMAN DR, FT MITCHELL, AL

President

Name Role Address
GLOVER, LARRY CSR President 29 NORMAN DR, FT MITCHELL, AL

Secretary

Name Role Address
GLOVER, LARRY CSR Secretary 29 NORMAN DR, FT MITCHELL, AL
BATASTINI, KAREN Secretary 35 SPARROW DRIVE, FT MITCHELL, AL

Vice President

Name Role Address
HARRIS, JIMMY H Vice President 371 MTNHILL RD, FORTSON, GA

Treasurer

Name Role Address
GLOVER, L C Treasurer 35 SPARROW DR, FT MITCHELL, AL

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2002-10-04 No data No data
REGISTERED AGENT ADDRESS CHANGED 2000-04-10 6127 S US HWY 1 # 28, FORT PIERCE, FL 34982 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000315022 LAPSED CCO-02-5046 ORANGE COUNTY COURT 2002-07-24 2007-08-08 $1,099.58 HUGHES SUPPLY INC, 20 N ORANGE AVENUE SUITE 200, ORLANDO FL 32801

Documents

Name Date
ANNUAL REPORT 2001-02-09
ANNUAL REPORT 2000-04-10
ANNUAL REPORT 1999-03-24
ANNUAL REPORT 1998-07-30
ANNUAL REPORT 1997-03-21
ANNUAL REPORT 1996-04-09
ANNUAL REPORT 1995-07-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State