Search icon

LEHRER'S FLOWERS, INC.

Company Details

Entity Name: LEHRER'S FLOWERS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 03 Jan 1995 (30 years ago)
Date of dissolution: 19 Sep 2003 (21 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (21 years ago)
Document Number: F95000000010
FEI/EIN Number 84-0446423
Address: 3191 WEST 38TH AVENUE, DENVER, CO 80211
Mail Address: 3191 WEST 38TH AVENUE, DENVER, CO 80211
Place of Formation: COLORADO

Agent

Name Role Address
SAMUELS, SEAN Agent 2706 N.W. 112TH AVENUE, MIAMI, FL 33172

President

Name Role Address
BYERLY, DAVID G President 3191 WEST 38TH AVENUE, DENVER, CO 80211

Chairman

Name Role Address
BYERLY, DAVID G Chairman 3191 WEST 38TH AVENUE, DENVER, CO 80211

Director

Name Role Address
BYERLY, DAVID G Director 3191 WEST 38TH AVENUE, DENVER, CO 80211
BYERLY, FAITH Director 3191 WEST 38TH AVENUE, DENVER, CO 80211
BYERLY, KEVIN Director 3191 W. 38 AVE, DENVER, CO 80211

Treasurer

Name Role Address
BYERLY, FAITH Treasurer 3191 WEST 38TH AVENUE, DENVER, CO 80211

Vice President

Name Role Address
BYERLY, KEVIN Vice President 3191 W. 38 AVE, DENVER, CO 80211

Secretary

Name Role Address
BYERLY, KEVIN Secretary 3191 W. 38 AVE, DENVER, CO 80211

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2003-09-19 No data No data
REGISTERED AGENT ADDRESS CHANGED 2002-04-11 2706 N.W. 112TH AVENUE, MIAMI, FL 33172 No data

Documents

Name Date
ANNUAL REPORT 2002-04-11
ANNUAL REPORT 2001-03-26
ANNUAL REPORT 2000-02-03
ANNUAL REPORT 1999-03-03
ANNUAL REPORT 1998-01-16
ANNUAL REPORT 1997-01-14
ANNUAL REPORT 1996-02-20
DOCUMENTS PRIOR TO 1997 1995-01-03

Date of last update: 02 Feb 2025

Sources: Florida Department of State