Search icon

FLORIDA ASSOCIATION OF LEGAL SUPPORT SPECIALISTS, INC. - Florida Company Profile

Company Details

Entity Name: FLORIDA ASSOCIATION OF LEGAL SUPPORT SPECIALISTS, 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: 16 Jan 1998 (27 years ago)
Date of dissolution: 31 May 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 31 May 2022 (3 years ago)
Document Number: N98000000254
FEI/EIN Number 593489193

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

Address: 31640 U.S. HWY 19 N, STE. 4, PALM HARBOR, FL, 34684, US
Mail Address: PO BOX 3961, OCALA, FL, 34478-3961, US
ZIP code: 34684
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Williams Jill President 6550 NW 2nd Avenue, Ocala, FL, 34475
Woodson Deborah R Treasurer 819 Cedarcrest Court, Sarasota, FL, 34232
Tyree Debra K Secretary 8031 Bridgestone Drive, Orlando, FL, 32835
Prine Lela E Vice President 1421 S.E. 36th Ave., Ocala, FL, 34471
Stevens Mary A President 39413 Otis Allen Rd., Zephyrhills, FL, 33540
MCCALL PHYLLIS Agent 31640 U.S. HWY 19 N - STE. 4, PALM HARBOR, FL, 34684

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-05-31 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-05 31640 U.S. HWY 19 N, STE. 4, PALM HARBOR, FL 34684 -
CHANGE OF MAILING ADDRESS 2019-01-07 31640 U.S. HWY 19 N, STE. 4, PALM HARBOR, FL 34684 -
REGISTERED AGENT ADDRESS CHANGED 2018-11-21 31640 U.S. HWY 19 N - STE. 4, PALM HARBOR, FL 34684 -
REGISTERED AGENT NAME CHANGED 2018-11-21 MCCALL, PHYLLIS -
REINSTATEMENT 2001-01-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
NAME CHANGE AMENDMENT 1998-08-06 FLORIDA ASSOCIATION OF LEGAL SUPPORT SPECIALISTS, INC. -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-05-31
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-14
ANNUAL REPORT 2019-04-05
Reg. Agent Change 2018-11-21
ANNUAL REPORT 2018-03-08
AMENDED ANNUAL REPORT 2017-10-23
ANNUAL REPORT 2017-04-02
ANNUAL REPORT 2016-02-03
ANNUAL REPORT 2015-02-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State