Search icon

F.L. LEMAY COMPANY

Company Details

Entity Name: F.L. LEMAY COMPANY
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 10 Feb 1989 (36 years ago)
Date of dissolution: 04 Oct 2002 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (22 years ago)
Document Number: K64915
FEI/EIN Number 59-2934770
Address: 5807 QUEEN STREET, ORLANDO, FL 32839
Mail Address: 5807 QUEEN STREET, ORLANDO, FL 32839
ZIP code: 32839
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
LEMAY, FRANCIS LOUIS Agent 5807 QUEEN ST, ORLANDO, FL 32839

Director

Name Role Address
LEMAY, BARBARA Director 5807 QUEEN ST, ORLANDO, FL
LEMAY, FRANCIS L Director 5807 QUEEN ST, ORLANDO, FL
LEMAY, KEVIN C Director 4330 OLD DOMINION RD, ORLANDO, FL
LEMAY, SANDY Director 2137 MAJESTIC WOODS BLVD, APOPKA, FL

President

Name Role Address
LEMAY, BARBARA President 5807 QUEEN ST, ORLANDO, FL

Treasurer

Name Role Address
LEMAY, FRANCIS L Treasurer 5807 QUEEN ST, ORLANDO, FL

Vice President

Name Role Address
LEMAY, KEVIN C Vice President 4330 OLD DOMINION RD, ORLANDO, FL

Secretary

Name Role Address
LEMAY, SANDY Secretary 2137 MAJESTIC WOODS BLVD, APOPKA, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data
REGISTERED AGENT ADDRESS CHANGED 1994-04-19 5807 QUEEN ST, ORLANDO, FL 32839 No data
CHANGE OF PRINCIPAL ADDRESS 1991-07-08 5807 QUEEN STREET, ORLANDO, FL 32839 No data
CHANGE OF MAILING ADDRESS 1991-07-08 5807 QUEEN STREET, ORLANDO, FL 32839 No data

Documents

Name Date
ANNUAL REPORT 2001-05-17
ANNUAL REPORT 2000-04-05
ANNUAL REPORT 1999-01-21
ANNUAL REPORT 1998-04-14
ANNUAL REPORT 1997-03-07
ANNUAL REPORT 1996-04-10
ANNUAL REPORT 1995-05-01

Date of last update: 03 Feb 2025

Sources: Florida Department of State