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 |
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 |
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 |
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 | - | - |
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