Entity Name: | THE LEBERT & EDNA THOMPSON INTERNATIONAL 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: | 24 Jun 2009 (16 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | N09000006265 |
FEI/EIN Number |
264352831
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 327 Castlewood Ln, Rockledge, FL, 32955, US |
Mail Address: | 327 Castlewood Ln, Rockledge, FL, 32955, US |
ZIP code: | 32955 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WILSON-ROZIER CARMEN | Vice President | 327 Castlewood Ln, Rockledge, FL, 32955 |
ROZIER GARY | Chief Operating Officer | 327 CASTLEWOOD LANE, ROCKLEDGE, FL, 32955 |
TERESA KING | Chief Financial Officer | 1035 POMPANO, ROCKLEDGE, FL, 32955 |
ERNESTINE JAMES | Asst | 195 TREASURE STREET, MERRITT ISLAND, FL, 32952 |
ADAMS KISHIA | Corr | 267 PEBBLE HILL, ROCKLEDGE, FL, 32955 |
Sibblies Sheila | Asst | 117-14 Nashville Blvd, Cambria Hight, NY, 11411 |
WILSON-ROZIER CARMEN | Agent | 327 Castlewood Lane, Rockledge, FL, 32955 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2016-03-08 | 327 Castlewood Ln, Rockledge, FL 32955 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-03-08 | 327 Castlewood Ln, Rockledge, FL 32955 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-06-29 | 327 Castlewood Lane, Rockledge, FL 32955 | - |
REGISTERED AGENT NAME CHANGED | 2015-06-29 | WILSON-ROZIER, CARMEN | - |
REINSTATEMENT | 2012-05-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
AMENDMENT | 2010-03-03 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-03-15 |
ANNUAL REPORT | 2017-03-29 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-06-29 |
ANNUAL REPORT | 2014-05-03 |
ANNUAL REPORT | 2013-06-15 |
REINSTATEMENT | 2012-05-01 |
ANNUAL REPORT | 2010-07-12 |
Amendment | 2010-03-03 |
FEI Number | 2009-09-29 |
Date of last update: 02 May 2025
Sources: Florida Department of State