Entity Name: | MICHAEL LESSARD, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 21 Jan 2005 (20 years ago) |
Document Number: | P05000011140 |
FEI/EIN Number | 202196763 |
Address: | 2157 NE Jacksonville Road, OCALA, FL, 34470, US |
Mail Address: | 2157 NE Jacksonville Road, OCALA, FL, 34470, US |
ZIP code: | 34470 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Lessard Michael | Agent | 2157 NE Jacksonville Road, OCALA, FL, 34470 |
Name | Role | Address |
---|---|---|
LESSARD MICHAEL P | President | 2157 NE Jacksonville Rd, OCALA, FL, 34470 |
Name | Role | Address |
---|---|---|
LESSARD MICHAEL P | Director | 2157 NE Jacksonville Rd, OCALA, FL, 34470 |
LESSARD LISA H | Director | 2157 NE Jacksonville Rd, OCALA, FL, 34470 |
Name | Role | Address |
---|---|---|
LESSARD LISA H | Vice President | 2157 NE Jacksonville Rd, OCALA, FL, 34470 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000053889 | CARL JOHNSON TOWING | ACTIVE | 2017-05-15 | 2027-12-31 | No data | 2157 NE JACKSONVILLE ROAD, OCALA, FL, 34470 |
G08022700134 | C & M TOWING & RECOVERY | ACTIVE | 2008-01-22 | 2028-12-31 | No data | 2157 NE JACKSONVILLE RD, OCALA, FL, 34470 |
G08022700133 | SUPERIOR TOWING & RECOVERY | ACTIVE | 2008-01-22 | 2028-12-31 | No data | 2263 NE JACKSONVILLE RD, OCALA, FL, 34470 |
G08022700173 | PERFECTION COLLISION AND RESTORATION | EXPIRED | 2008-01-22 | 2013-12-31 | No data | 34 NE 8TH STREET, OCALA, FL, 34470 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2018-01-31 | Lessard, Michael | No data |
CHANGE OF PRINCIPAL ADDRESS | 2013-06-09 | 2157 NE Jacksonville Road, OCALA, FL 34470 | No data |
CHANGE OF MAILING ADDRESS | 2013-06-09 | 2157 NE Jacksonville Road, OCALA, FL 34470 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2013-06-09 | 2157 NE Jacksonville Road, OCALA, FL 34470 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000603637 | TERMINATED | 1000000838672 | MARION | 2019-08-26 | 2039-09-11 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-02 |
ANNUAL REPORT | 2023-02-03 |
ANNUAL REPORT | 2022-02-08 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-01-31 |
ANNUAL REPORT | 2018-01-31 |
ANNUAL REPORT | 2017-01-23 |
ANNUAL REPORT | 2016-01-07 |
ANNUAL REPORT | 2015-01-03 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State