Search icon

D. G. LAFEVERS, INC.

Company Details

Entity Name: D. G. LAFEVERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 27 Dec 2000 (24 years ago)
Document Number: P00000117438
FEI/EIN Number 593687284
Address: 8005 S HWY 17-92, FERN PARK, FL, 32730
Mail Address: 8005 S HWY 17-92, FERN PARK, FL, 32730
ZIP code: 32730
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
LAFEVER DANIEL G Agent 8005 S HWY 17-92, FERN PARK, FL, 32730

Director

Name Role Address
LAFEVER DANIEL G Director 11438 SWIFT WATER CIRCLE, ORLANDO, FL, 32817

President

Name Role Address
LAFEVER DANIEL G President 11438 SWIFT WATER CIRCLE, ORLANDO, FL, 32817

Vice President

Name Role Address
LAFEVER JEANNIE D Vice President 11438 SWIFT WATER CIRCLE, ORLANDO, FL, 32817

Secretary

Name Role Address
LAFEVER-MOORE ERIN D Secretary 8005 S HWY 17-92, FERN PARK, FL, 32730

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G07088900213 THE TRAILER CONNECTION ACTIVE 2007-03-29 2027-12-31 No data 8005 S. US HWY 17-92, FERN PARK, FL, 32730

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2016-06-23 LAFEVER, DANIEL G No data
REGISTERED AGENT ADDRESS CHANGED 2016-06-23 8005 S HWY 17-92, FERN PARK, FL 32730 No data
CHANGE OF PRINCIPAL ADDRESS 2002-01-30 8005 S HWY 17-92, FERN PARK, FL 32730 No data
CHANGE OF MAILING ADDRESS 2002-01-30 8005 S HWY 17-92, FERN PARK, FL 32730 No data

Documents

Name Date
ANNUAL REPORT 2025-01-17
ANNUAL REPORT 2024-01-15
ANNUAL REPORT 2023-01-10
AMENDED ANNUAL REPORT 2022-08-24
ANNUAL REPORT 2022-01-14
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-01-21
ANNUAL REPORT 2018-01-03
ANNUAL REPORT 2017-01-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State