Entity Name: | JEFFERY LEWIS STUCCO INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 17 Nov 2003 (21 years ago) |
Date of dissolution: | 24 Sep 2010 (14 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2010 (14 years ago) |
Document Number: | P03000132749 |
FEI/EIN Number | 200405055 |
Address: | 4720 S CONNERS CT, INVERNESS, FL, 34450, US |
Mail Address: | 4720 S CONNERS CT, INVERNESS, FL, 34450, US |
ZIP code: | 34450 |
County: | Citrus |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LEWIS JEFFERY | Agent | 4720 S CONNERS CT, INVERNESS, FL, 34450 |
Name | Role | Address |
---|---|---|
LEWIS JEFFERY | President | 4720 S CONNERS CT, INVERNESS, FL, 34450 |
Name | Role | Address |
---|---|---|
PERRY BRENDA J | Secretary | 4720 S CONNERS CT, INVERNESS, FL, 34450 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | No data | No data |
NAME CHANGE AMENDMENT | 2003-12-10 | JEFFERY LEWIS STUCCO INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2009-01-16 |
ANNUAL REPORT | 2008-05-01 |
ANNUAL REPORT | 2007-04-27 |
ANNUAL REPORT | 2006-04-27 |
ANNUAL REPORT | 2005-04-29 |
ANNUAL REPORT | 2004-10-04 |
Name Change | 2003-12-10 |
Domestic Profit | 2003-11-17 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State