Search icon

LOISLAW.COM, INC.

Company Details

Entity Name: LOISLAW.COM, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 28 Sep 1999 (25 years ago)
Date of dissolution: 10 Jan 2011 (14 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 10 Jan 2011 (14 years ago)
Document Number: F99000004999
FEI/EIN Number 710655999
Address: %WKUS LAW DEPT, 2700 LAKE COOK RD, RIVERWOODS, IL, 60015
Mail Address: %WKUS LAW DEPT, 2700 LAKE COOK RD, RIVERWOODS, IL, 60015
Place of Formation: DELAWARE

Assistant Secretary

Name Role Address
PARKER RICHARD J Assistant Secretary 2700 LAKE COOK ROAD, RIVERWOODS, IL, 60015

Vice President

Name Role Address
HEALY PETER F Vice President 2700 LAKE COOK ROAD, RIVEROODS, IL, 60015
PARKER RICHARD J Vice President 2700 LAKE COOK ROAD, RIVERWOODS, IL, 60015

Assistant Treasurer

Name Role Address
HEALY PETER F Assistant Treasurer 2700 LAKE COOK ROAD, RIVEROODS, IL, 60015

President

Name Role Address
DORMAN MARK President 76 NINTH AVE, NEW YORK, NY, 10011

Director

Name Role Address
DORMAN MARK Director 76 NINTH AVE, NEW YORK, NY, 10011
CAYWOOD STACEY Director 2700 LAKE COOK ROAD, RIVERWOODS, IL, 60015

TEVP

Name Role Address
PLAISTOWE NORM TEVP 2700 LAKE COOK ROAD, RIVERWOODS, IL, 60015

SEVP

Name Role Address
GOLD DEIDRA D SEVP 2700 LAKE COOK ROAD, RIVERWOODS, IL, 60015

Events

Event Type Filed Date Value Description
WITHDRAWAL 2011-01-10 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-01-10 %WKUS LAW DEPT, 2700 LAKE COOK RD, RIVERWOODS, IL 60015 No data
CHANGE OF MAILING ADDRESS 2011-01-10 %WKUS LAW DEPT, 2700 LAKE COOK RD, RIVERWOODS, IL 60015 No data

Documents

Name Date
Withdrawal 2011-01-10
ANNUAL REPORT 2010-04-26
ANNUAL REPORT 2009-06-15
ANNUAL REPORT 2008-04-07
ANNUAL REPORT 2007-04-12
ANNUAL REPORT 2006-04-24
ANNUAL REPORT 2005-04-11
ANNUAL REPORT 2004-04-15
ANNUAL REPORT 2003-01-21
ANNUAL REPORT 2002-05-27

Date of last update: 03 Feb 2025

Sources: Florida Department of State