Search icon

E & N OF LAKE MARY FL INC

Company Details

Entity Name: E & N OF LAKE MARY FL INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 13 Nov 2001 (23 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: P01000109149
FEI/EIN Number 593758950
Address: 600 COLONIAL PARK WAY, LAKE MARY, FL, 32746, US
Mail Address: 630 QUEENSBRIDGE DR, LAKE MARY, FL, 32746
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
KAYAL YOSEF Agent 630 QUENSBRIDGE DR, LAKE MARY, FL, 32746

President

Name Role Address
KAYAL YOSEF President 630 QUENSBRIDGE DRIVE, LAKE MARY, FL, 32746

Vice President

Name Role Address
KAYAL NADIA Vice President 630 QUENSBRIDGE DRIVE, LAKE MARY, FL, 32746

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
REGISTERED AGENT NAME CHANGED 2020-09-28 KAYAL, YOSEF No data
REINSTATEMENT 2012-03-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2012-03-26 600 COLONIAL PARK WAY, LAKE MARY, FL 32746 No data
CHANGE OF MAILING ADDRESS 2012-03-26 600 COLONIAL PARK WAY, LAKE MARY, FL 32746 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000094825 TERMINATED 1000000878119 SEMINOLE 2021-02-22 2041-03-03 $ 34,130.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-01-31
AMENDED ANNUAL REPORT 2020-09-28
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-02-03
ANNUAL REPORT 2015-01-22

Date of last update: 03 Feb 2025

Sources: Florida Department of State