Search icon

LAKE MARY ALL STAR CHEER, INC. - Florida Company Profile

Company Details

Entity Name: LAKE MARY ALL STAR CHEER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 12 Aug 2003 (22 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: N03000006933
FEI/EIN Number 200160989

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 830 S. COUNTY RD 427, SUITE 122, LONGWOOD, FL, 32750
Mail Address: 830 S. COUNTY RD 427, SUITE 122, LONGWOOD, FL, 32750
ZIP code: 32750
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EVANS GENA President 830 S COUNTY RD 427, LONGWOOD, FL, 32779
EVANS TONY L Vice President 830 S COUNTY RD 427, LONGWOOD, FL, 32750
EVANS DOROTHY Secretary 830 S COUNTY RD 427, LONGWOOD, FL, 32750
EVANS GENA Agent 830 S. COUNTY RD 427, LONGWOOD, FL, 32750

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08126900049 LAKE MARY ALL-STARS EXPIRED 2008-05-02 2013-12-31 - 830 S. CR 427, SUITE 122, LONGWOOD,, FL, 32750

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2007-07-03 830 S. COUNTY RD 427, SUITE 122, LONGWOOD, FL 32750 -
REGISTERED AGENT ADDRESS CHANGED 2007-07-03 830 S. COUNTY RD 427, SUITE 122, LONGWOOD, FL 32750 -
CHANGE OF MAILING ADDRESS 2007-07-03 830 S. COUNTY RD 427, SUITE 122, LONGWOOD, FL 32750 -
REINSTATEMENT 2005-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
AMENDMENT 2003-09-02 - -

Documents

Name Date
ANNUAL REPORT 2008-03-15
ANNUAL REPORT 2007-07-03
ANNUAL REPORT 2006-04-10
REINSTATEMENT 2005-10-04
ANNUAL REPORT 2004-05-26
Amendment 2003-09-02
Domestic Non-Profit 2003-08-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State