Search icon

LVAS, INC.

Company Details

Entity Name: LVAS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 05 Jan 1987 (38 years ago)
Date of dissolution: 06 Jan 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Jan 2017 (8 years ago)
Document Number: J50211
FEI/EIN Number 59-2787861
Address: 10368 West State Road 84, Suite 201, Davie, FL 33324
Mail Address: 10368 West State Road 84, Suite 201, Davie, FL 33324
ZIP code: 33324
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
SPARGO, ANDREW Agent 10368 West State Road 84, Suite 201, Davie, FL 33324

President

Name Role Address
SPARGO, ANDREW President 10368 West State Road 84, Suite 201 Davie, FL 33324

Treasurer

Name Role Address
SPARGO, ANDREW Treasurer 10368 West State Road 84, Suite 201 Davie, FL 33324

Secretary

Name Role Address
VAUGHT, LAWRENCE E Secretary 10368 West State Road 84, Suite 201 Davie, FL 33324

Vice President

Name Role Address
VAUGHT, LAWRENCE E Vice President 10368 West State Road 84, Suite 201 Davie, FL 33324

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000188126 SMITH WATSON PARKER INSURANCE EXPIRED 2009-12-21 2014-12-31 No data 2590 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33020
G09000160672 SMITH WATSON INSURANCE EXPIRED 2009-09-30 2014-12-31 No data 2590 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-01-06 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-01-28 10368 West State Road 84, Suite 201, Davie, FL 33324 No data
CHANGE OF MAILING ADDRESS 2016-01-28 10368 West State Road 84, Suite 201, Davie, FL 33324 No data
REGISTERED AGENT ADDRESS CHANGED 2016-01-28 10368 West State Road 84, Suite 201, Davie, FL 33324 No data
NAME CHANGE AMENDMENT 2015-01-08 LVAS, INC. No data
REGISTERED AGENT NAME CHANGED 2013-10-11 SPARGO, ANDREW No data
AMENDMENT 2013-10-11 No data No data

Documents

Name Date
Voluntary Dissolution 2017-01-06
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-02-09
Name Change 2015-01-08
ANNUAL REPORT 2014-01-23
Amendment 2013-10-11
ANNUAL REPORT 2013-02-07
ANNUAL REPORT 2012-01-16
ANNUAL REPORT 2011-01-25
ANNUAL REPORT 2010-01-26

Date of last update: 04 Feb 2025

Sources: Florida Department of State