Entity Name: | LAVIN PAINTING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 11 Mar 2004 (21 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: | P04000044170 |
FEI/EIN Number | 421625541 |
Address: | 433 SUMMERS CREEK DR, MERRITT ISLAND, FL, 32952 |
Mail Address: | 433 SUMMERS CREEK DR, MERRITT ISLAND, FL, 32952 |
ZIP code: | 32952 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GLADYS RICCOBONO | Agent | 217 S.W. 45TH STREET,, CAPE CORAL, FL, 33914 |
Name | Role | Address |
---|---|---|
LAVIN GILBERT | Director | 433 SUMMERS CREEK DR, MERRITT ISLAND, FL, 32952 |
RIVERA MARISSA | Director | 433 SUMMERS CREEK DR, MERRITT ISLAND, FL, 32952 |
ORTIZ MICHAEL L | Director | 433 SUMMERS CREEK DR, MERRITT ISLAND, FL, 32952 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2008-04-10 | 217 S.W. 45TH STREET,, CAPE CORAL, FL 33914 | No data |
REGISTERED AGENT NAME CHANGED | 2006-04-25 | GLADYS, RICCOBONO | No data |
CHANGE OF PRINCIPAL ADDRESS | 2005-04-27 | 433 SUMMERS CREEK DR, MERRITT ISLAND, FL 32952 | No data |
CHANGE OF MAILING ADDRESS | 2005-04-27 | 433 SUMMERS CREEK DR, MERRITT ISLAND, FL 32952 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2010-04-01 |
ANNUAL REPORT | 2009-04-28 |
ANNUAL REPORT | 2008-04-10 |
ANNUAL REPORT | 2007-06-12 |
ANNUAL REPORT | 2006-04-25 |
ANNUAL REPORT | 2005-04-27 |
Reg. Agent Change | 2005-04-18 |
Domestic Profit | 2004-03-11 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State