Search icon

LMI CONTRACTORS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: LMI CONTRACTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 15 Oct 2003 (22 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P03000113971
FEI/EIN Number 043773196
Address: 375 GUS HIPP BLVD, ROCKLEDGE, FL, 32955
Mail Address: 375 GUS HIPP BLVD, ROCKLEDGE, FL, 32955
ZIP code: 32955
City: Rockledge
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LONDO KEVIN C President 375 GUS HIPP BLVD, ROCKLEDGE, FL, 32955
VAN FOSSEN AMY B Agent 476 HWY A1A, SATELLITE BEACH, FL, 32937

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
AMENDMENT 2006-08-22 - -
REGISTERED AGENT NAME CHANGED 2006-07-31 VAN FOSSEN, AMY B -
REGISTERED AGENT ADDRESS CHANGED 2006-07-31 476 HWY A1A, SUITE 3A, SATELLITE BEACH, FL 32937 -
CHANGE OF PRINCIPAL ADDRESS 2006-03-02 375 GUS HIPP BLVD, ROCKLEDGE, FL 32955 -
CHANGE OF MAILING ADDRESS 2006-03-02 375 GUS HIPP BLVD, ROCKLEDGE, FL 32955 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08900006129 LAPSED 05-2007-CC-070093 BREVARD CTY CRT 18TH JUD CIR 2008-03-27 2013-04-10 $16602.46 UNIFIRST CORPORATION, 1455 BUFFALO RD., TITUSVILLE, FL 32796

Documents

Name Date
ANNUAL REPORT 2007-05-02
Amendment 2006-08-22
Reg. Agent Change 2006-07-31
ANNUAL REPORT 2006-03-02
ANNUAL REPORT 2005-04-18
Off/Dir Resignation 2005-01-24
ANNUAL REPORT 2004-01-29
Domestic Profit 2003-10-15

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State