Search icon

WARREN MERCER LOBS, P.A.

Company Details

Entity Name: WARREN MERCER LOBS, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 02 May 2003 (22 years ago)
Date of dissolution: 10 May 2011 (14 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 May 2011 (14 years ago)
Document Number: P03000048873
FEI/EIN Number 061693854
Address: 9951 ATLANTIC BLVD, SUITE 220, JACKSONVILLE, FL, 32225
Mail Address: 9951 ATLANTIC BLVD, SUITE 220, JACKSONVILLE, FL, 32225
ZIP code: 32225
County: Duval
Place of Formation: FLORIDA

Agent

Name Role
SPIEGEL & UTRERA, P.A. Agent

President

Name Role Address
LOBS WARREN M President 9951 ATLANTIC BLVD, SUITE 220, JACKSONVILLE, FL, 32225

Secretary

Name Role Address
LOBS WARREN M Secretary 9951 ATLANTIC BLVD, SUITE 220, JACKSONVILLE, FL, 32225

Treasurer

Name Role Address
LOBS WARREN M Treasurer 9951 ATLANTIC BLVD, SUITE 220, JACKSONVILLE, FL, 32225

Director

Name Role Address
LOBS WARREN M Director 9951 ATLANTIC BLVD, SUITE 220, JACKSONVILLE, FL, 32225

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000003337 SHOPAHOLICS GIFT SHOP EXPIRED 2010-01-11 2015-12-31 No data 9951 ATLANTIC BLVD., SUIT 220, JACKSONVILLE, FL, 32225

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2011-05-10 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-01-15 9951 ATLANTIC BLVD, SUITE 220, JACKSONVILLE, FL 32225 No data
CHANGE OF MAILING ADDRESS 2009-01-15 9951 ATLANTIC BLVD, SUITE 220, JACKSONVILLE, FL 32225 No data

Documents

Name Date
Voluntary Dissolution 2011-05-10
ANNUAL REPORT 2010-01-05
ANNUAL REPORT 2009-01-15
ANNUAL REPORT 2008-04-03
ANNUAL REPORT 2007-04-18
ANNUAL REPORT 2006-04-26
ANNUAL REPORT 2005-04-15
ANNUAL REPORT 2004-05-04
Domestic Profit 2003-05-02

Date of last update: 01 Feb 2025

Sources: Florida Department of State