Search icon

LINCOLN PROPERTY COMPANY COMMERCIAL SERVICE ENTERPRISES, INC.

Company Details

Entity Name: LINCOLN PROPERTY COMPANY COMMERCIAL SERVICE ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 21 Jul 1995 (30 years ago)
Date of dissolution: 19 Feb 2024 (a year ago)
Last Event: WITHDRAWAL
Event Date Filed: 19 Feb 2024 (a year ago)
Document Number: F95000003519
FEI/EIN Number 75-2457016
Mail Address: P.O. BOX 1920, DALLAS, TX 75221
Address: 500 N Akard, Suite 700, DALLAS, TX 75201
Place of Formation: TEXAS

Chairman

Name Role Address
POGUE, MACK Chairman 500 N Akard, Ste 700 DALLAS, TX 75201

Director

Name Role Address
POGUE, MACK Director 500 N Akard, Ste 700 DALLAS, TX 75201
DUVALL, WILLIAM C Director 500 N Akard, Ste 700 DALLAS, TX 75201

President

Name Role Address
DUVALL, WILLIAM C President 500 N Akard, Ste 700 DALLAS, TX 75201

Vice President

Name Role Address
DAVIS, NANCY A Vice President 500 N Akard, Ste 700 DALLAS, TX 75201
BEALL, WEBBER Vice President 500 N Akard, Ste 700 DALLAS, TX 75201

Secretary

Name Role Address
DAVIS, NANCY A Secretary 500 N Akard, Ste 700 DALLAS, TX 75201
MADISON, RUSSELL K Secretary 5773 WESTMOND ROAD, MILTON, FL 32570

Treasurer

Name Role Address
DAVIS, NANCY A Treasurer 500 N Akard, Ste 700 DALLAS, TX 75201

Assistant Secretary

Name Role Address
EVERETT, LEIGH A Assistant Secretary 500 N Akard, Ste 700 DALLAS, TX 75201

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000127539 LINCOLN HARRIS CSG EXPIRED 2019-12-03 2024-12-31 No data PO BOX 1920, DALLAX, TX, 75221

Events

Event Type Filed Date Value Description
WITHDRAWAL 2024-02-19 No data No data
CHANGE OF MAILING ADDRESS 2024-02-19 500 N Akard, Suite 700, DALLAS, TX 75201 No data
REGISTERED AGENT CHANGED 2024-02-19 REGISTERED AGENT REVOKED No data
CHANGE OF PRINCIPAL ADDRESS 2023-03-28 500 N Akard, Suite 700, DALLAS, TX 75201 No data

Documents

Name Date
WITHDRAWAL 2024-02-19
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-04-15
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State