Search icon

BACHMAN LEAR AND COMPANY, INC.

Company Details

Entity Name: BACHMAN LEAR AND COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 07 Mar 1990 (35 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: L55498
FEI/EIN Number 59-3005223
Address: Cynthia L. Argerious, 4532 W Kennedy Blvd #133, TAMPA, FL 33609
Mail Address: Cynthia L. Argerious, 4532 W Kennedy Blvd #133, TAMPA, FL 33609
ZIP code: 33609
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
Argerious, Cynthia L. Agent 213 S. Treasure Drive, Tampa, FL 33609

Director

Name Role Address
Argerious, Cynthia L. Director 213 S. Treasure Drive, Tampa, FL 33609

President

Name Role Address
Argerious, Cynthia L. President 213 S. Treasure Drive, Tampa, FL 33609
ARGERIOUS, CYNTHIA L. President 4532 W Kennedy Blvd #133., TAMPA, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-03-22 Cynthia L. Argerious, 4532 W Kennedy Blvd #133, TAMPA, FL 33609 No data
CHANGE OF MAILING ADDRESS 2022-03-22 Cynthia L. Argerious, 4532 W Kennedy Blvd #133, TAMPA, FL 33609 No data
REGISTERED AGENT ADDRESS CHANGED 2018-02-19 213 S. Treasure Drive, Tampa, FL 33609 No data
REGISTERED AGENT NAME CHANGED 2015-02-03 Argerious, Cynthia L. No data
REINSTATEMENT 2015-02-03 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data

Documents

Name Date
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-01-11
ANNUAL REPORT 2018-02-19
ANNUAL REPORT 2017-03-08
ANNUAL REPORT 2016-01-22
REINSTATEMENT 2015-02-03
ANNUAL REPORT 2013-04-03

Date of last update: 03 Feb 2025

Sources: Florida Department of State