Search icon

LAMONT & AUCHAMPAU, P.A.

Company Details

Entity Name: LAMONT & AUCHAMPAU, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 15 Mar 2001 (24 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P01000028068
FEI/EIN Number 383640960
Address: 3040 GULF TO BAY BLVD., CLEARWATER, FL, 33759
Mail Address: PO BOX 6026, CLEARWATER, FL, 33758
ZIP code: 33759
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
LAMONT DAVID A Agent 3040 GULF TO BAY BLVD., CLEARWATER, FL, 33759

Director

Name Role Address
LAMONT DAVID A Director 3040 GULF TO BAY BLVD., CLEARWATER, FL, 33759

President

Name Role Address
LAMONT DAVID A President 3040 GULF TO BAY BLVD., CLEARWATER, FL, 33759

Secretary

Name Role Address
LAMONT DAVID A Secretary 3040 GULF TO BAY BLVD., CLEARWATER, FL, 33759

Treasurer

Name Role Address
LAMONT DAVID A Treasurer 3040 GULF TO BAY BLVD., CLEARWATER, FL, 33759

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-02-03 3040 GULF TO BAY BLVD., CLEARWATER, FL 33759 No data
REGISTERED AGENT ADDRESS CHANGED 2006-02-03 3040 GULF TO BAY BLVD., CLEARWATER, FL 33759 No data
NAME CHANGE AMENDMENT 2004-07-08 LAMONT & AUCHAMPAU, P.A. No data
CHANGE OF MAILING ADDRESS 2002-03-07 3040 GULF TO BAY BLVD., CLEARWATER, FL 33759 No data

Documents

Name Date
ANNUAL REPORT 2010-03-08
ANNUAL REPORT 2009-03-11
ANNUAL REPORT 2008-03-28
ANNUAL REPORT 2007-03-02
ANNUAL REPORT 2006-02-03
ANNUAL REPORT 2005-01-04
Name Change 2004-07-08
ANNUAL REPORT 2004-04-14
ANNUAL REPORT 2003-01-10
ANNUAL REPORT 2002-03-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State