Entity Name: | LASETER CONSTRUCTION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 26 Aug 1988 (36 years ago) |
Document Number: | M96032 |
FEI/EIN Number | 592976070 |
Address: | 1020 E JEFFERSON ST, BROOKSVILLE, FL, 34601, US |
Mail Address: | 1020 E JEFFERSON ST, BROOKSVILLE, FL, 34601, US |
ZIP code: | 34601 |
County: | Hernando |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LASETER LOIS ANNE | Agent | 1020 E JEFFERSON ST, BROOKSVILLE, FL, 34601 |
Name | Role | Address |
---|---|---|
LASETER LOIS ANNE | Treasurer | 24228 BALMORAL LANE, BROOKSVILLE, FL |
Name | Role | Address |
---|---|---|
LASETER LOIS ANNE | Secretary | 24228 BALMORAL LANE, BROOKSVILLE, FL |
LYONS ARTHUR M | Secretary | 11101 SOUTH TURNER AVE, FLORAL CITY, FL, 34436 |
Name | Role | Address |
---|---|---|
LASETER LOIS ANNE | Director | 24228 BALMORAL LANE, BROOKSVILLE, FL |
LYONS ARTHUR M | Director | 11101 SOUTH TURNER AVE, FLORAL CITY, FL, 34436 |
Name | Role | Address |
---|---|---|
LYONS ARTHUR M | Vice President | 11101 SOUTH TURNER AVE, FLORAL CITY, FL, 34436 |
Name | Role | Address |
---|---|---|
LASETER LOIS ANNE | President | 24228 BALMORAL LANE, BROOKSVILLE, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | No data | No data |
NAME CHANGE AMENDMENT | 1999-04-02 | LASETER CONSTRUCTION, INC. | No data |
Date of last update: 01 Feb 2025
Sources: Florida Department of State