Search icon

LE RECOURS, INC.

Company Details

Entity Name: LE RECOURS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 28 Sep 2005 (19 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P05000132663
FEI/EIN Number 203645645
Address: 5209 GORHAM COURT, TAMPA, FL, 33624
Mail Address: 5209 GORHAM COURT, TAMPA, FL, 33624
ZIP code: 33624
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
ELDER KEITH Agent 5209 GORHAM COURT, TAMPA, FL, 33624

President

Name Role Address
DENNISON MARK President 5209 GORHAM COURT, TAMPA, FL, 33624

Treasurer

Name Role Address
DENNISON MARK Treasurer 5209 GORHAM COURT, TAMPA, FL, 33624

Director

Name Role Address
DENNISON MARK Director 5209 GORHAM COURT, TAMPA, FL, 33624
ELDER KEITH Director 5209 GORHAM COURT, TAMPA, FL, 33624

Vice President

Name Role Address
ELDER KEITH Vice President 5209 GORHAM COURT, TAMPA, FL, 33624

Secretary

Name Role Address
ELDER KEITH Secretary 5209 GORHAM COURT, TAMPA, FL, 33624

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2012-04-12 5209 GORHAM COURT, TAMPA, FL 33624 No data
CHANGE OF MAILING ADDRESS 2012-04-12 5209 GORHAM COURT, TAMPA, FL 33624 No data
REGISTERED AGENT ADDRESS CHANGED 2012-04-12 5209 GORHAM COURT, TAMPA, FL 33624 No data

Documents

Name Date
ANNUAL REPORT 2016-04-16
ANNUAL REPORT 2015-04-19
ANNUAL REPORT 2014-04-15
ANNUAL REPORT 2013-04-04
ANNUAL REPORT 2012-04-12
ANNUAL REPORT 2011-04-16
ANNUAL REPORT 2010-01-08
ANNUAL REPORT 2009-03-01
ANNUAL REPORT 2008-02-15
ANNUAL REPORT 2007-01-31

Date of last update: 01 Feb 2025

Sources: Florida Department of State