Search icon

L.G.T. CONSULTANT PHARMACIST, INC.

Company Details

Entity Name: L.G.T. CONSULTANT PHARMACIST, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 23 Mar 1989 (36 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: K75018
FEI/EIN Number 65-0108836
Address: 4431 N.W. 7TH ST., COCONUT CREEK, FL 33066
Mail Address: 4431 N.W. 7TH ST., COCONUT CREEK, FL 33066
ZIP code: 33066
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
GARRY H TAFT Agent 4431 NW 7TH ST, COCONUT CREEK, FL 33066

President

Name Role Address
TAFT, D. ELIZABETH President 4431 N.W. SEVENTH ST., COCONUT CREEK, FL

Director

Name Role Address
TAFT, D. ELIZABETH Director 4431 N.W. SEVENTH ST., COCONUT CREEK, FL
TAFT, GARRY Director 4431 N.W. SEVENTH ST., COCONUT CREEK, FL

Secretary

Name Role Address
TAFT, GARRY Secretary 4431 N.W. SEVENTH ST., COCONUT CREEK, FL

Treasurer

Name Role Address
TAFT, GARRY Treasurer 4431 N.W. SEVENTH ST., COCONUT CREEK, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
REGISTERED AGENT NAME CHANGED 2004-01-30 GARRY H TAFT No data
REGISTERED AGENT ADDRESS CHANGED 2004-01-30 4431 NW 7TH ST, COCONUT CREEK, FL 33066 No data

Documents

Name Date
ANNUAL REPORT 2008-01-31
ANNUAL REPORT 2007-03-06
ANNUAL REPORT 2006-02-07
ANNUAL REPORT 2005-01-27
ANNUAL REPORT 2004-01-30
ANNUAL REPORT 2003-01-15
ANNUAL REPORT 2002-03-04
ANNUAL REPORT 2001-01-29
ANNUAL REPORT 2000-01-24
ANNUAL REPORT 1999-02-16

Date of last update: 03 Feb 2025

Sources: Florida Department of State