Search icon

RICKY LASHLEY ENTERPRISES, INC.

Company Details

Entity Name: RICKY LASHLEY ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 26 Apr 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: P04000069378
FEI/EIN Number 562453813
Address: 18275 BROOKHAVEN DRIVE, BROOKSVILLE, FL, 34604
Mail Address: 18275 BROOKHAVEN DRIVE, BROOKSVILLE, FL, 34604
ZIP code: 34604
County: Hernando
Place of Formation: FLORIDA

Agent

Name Role Address
MIZIO ARMANDO F Agent 25400 U.S. HWY 19 NORTH, CLEARWATER, FL, 33763

President

Name Role Address
LASHLEY RICKY D President 18275 BROOKHAVEN DRIVE, BROOKSVILLE, FL, 34604

Treasurer

Name Role Address
LASHLEY RICKY D Treasurer 18275 BROOKHAVEN DRIVE, BROOKSVILLE, FL, 34604

Director

Name Role Address
LASHLEY RICKY D Director 18275 BROOKHAVEN DRIVE, BROOKSVILLE, FL, 34604

Vice President

Name Role Address
LASHLEY JEFFREY D Vice President 9212 TEAK STREET, NEW PORT RICHEY, FL, 34654

Secretary

Name Role Address
DEAL DONALD P Secretary 22236 MIZELL ROAD, BROOKSVILLE, FL, 34602

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
REGISTERED AGENT ADDRESS CHANGED 2009-06-25 25400 U.S. HWY 19 NORTH, SUITE 225, CLEARWATER, FL 33763 No data
AMENDMENT AND NAME CHANGE 2007-11-29 RICKY LASHLEY ENTERPRISES, INC. No data
CHANGE OF PRINCIPAL ADDRESS 2007-11-29 18275 BROOKHAVEN DRIVE, BROOKSVILLE, FL 34604 No data
CHANGE OF MAILING ADDRESS 2007-11-29 18275 BROOKHAVEN DRIVE, BROOKSVILLE, FL 34604 No data

Documents

Name Date
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-06-25
ANNUAL REPORT 2008-01-21
Amendment and Name Change 2007-11-29
ANNUAL REPORT 2007-01-07
ANNUAL REPORT 2006-02-09
ANNUAL REPORT 2005-04-30
Domestic Profit 2004-04-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State