Search icon

LWD CONSULTANTS, INC.

Company Details

Entity Name: LWD CONSULTANTS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 20 Aug 1990 (34 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: L94934
FEI/EIN Number 59-3025023
Address: 532 SAMUEL HUNTINGTON ST, ORANGE PARK, FL 32073
Mail Address: 532 SAMUEL HUNTINGTON ST, ORANGE PARK, FL 32073
ZIP code: 32073
County: Clay
Place of Formation: FLORIDA

Agent

Name Role Address
DUDLEY, LARRY W Agent 532 SAMUEL HUNTINGTON ST, ORANGE PARK, FL 32073

President

Name Role Address
DUDLEY, LARRY W President 532 SAMUEL HUNTINGTON ST, ORANGE PARK, FL 32073

Vice President

Name Role Address
DUDLEY, LARRY W Vice President 532 SAMUEL HUNTINGTON ST, ORANGE PARK, FL 32073

Secretary

Name Role Address
DUDLEY, LARRY W Secretary 532 SAMUEL HUNTINGTON ST, ORANGE PARK, FL 32073

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-03-16 532 SAMUEL HUNTINGTON ST, ORANGE PARK, FL 32073 No data
REGISTERED AGENT NAME CHANGED 2003-03-19 DUDLEY, LARRY W No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000103351 ACTIVE 1000000250035 CLAY 2012-02-08 2032-02-15 $ 545.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2011-03-16
ANNUAL REPORT 2010-04-13
ANNUAL REPORT 2009-04-15
ANNUAL REPORT 2008-02-11
ANNUAL REPORT 2007-03-14
ANNUAL REPORT 2006-04-25
ANNUAL REPORT 2005-01-18
ANNUAL REPORT 2004-03-30
ANNUAL REPORT 2003-03-19
ANNUAL REPORT 2002-01-28

Date of last update: 03 Feb 2025

Sources: Florida Department of State