Search icon

GROUP LORD & SPIRIT, INCORPORATED

Company Details

Entity Name: GROUP LORD & SPIRIT, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 03 Aug 2000 (24 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P00000075164
FEI/EIN Number 593661052
Mail Address: 475 MONTGOMERY PLACE, ALTAMONTE SPRINGS, FL, 32714
Address: 7519 FOREST CITY RD., ORLANDO, FL, 32810
ZIP code: 32810
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
KELLEY GOLDBERG LEACH AND COHN PL Agent 475 MONTGOMERY PL, ALTAMONTE SPRINGS, FL, 32714

Director

Name Role Address
CULTON ROBERT H Director 4285 TIDEWATER DR., ORLANDO, FL, 32812

President

Name Role Address
MECAMBRIDGE GEORGE President 505 FOX VALLEY RD, LONGWOOD, FL, 32779

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
CHANGE OF MAILING ADDRESS 2005-04-15 7519 FOREST CITY RD., ORLANDO, FL 32810 No data
REGISTERED AGENT NAME CHANGED 2004-05-01 KELLEY GOLDBERG LEACH AND COHN PL No data
REGISTERED AGENT ADDRESS CHANGED 2004-05-01 475 MONTGOMERY PL, ALTAMONTE SPRINGS, FL 32714 No data
CHANGE OF PRINCIPAL ADDRESS 2001-01-31 7519 FOREST CITY RD., ORLANDO, FL 32810 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000011947 LAPSED 2009-CA-16826-O ORANGE COUNTY 2009-11-09 2015-01-15 $28,090.84 SUNTRUST BANK, 1030 WILMER AVENUE, RICHMOND, VIRGINIA 23227

Documents

Name Date
ANNUAL REPORT 2007-09-12
ANNUAL REPORT 2006-04-20
ANNUAL REPORT 2005-04-15
ANNUAL REPORT 2004-05-01
ANNUAL REPORT 2003-01-27
ANNUAL REPORT 2002-02-13
ANNUAL REPORT 2001-01-31
Domestic Profit 2000-08-03

Date of last update: 02 Feb 2025

Sources: Florida Department of State