Search icon

LC GIFTS CELLAR, INC.

Company Details

Entity Name: LC GIFTS CELLAR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 28 Apr 2006 (19 years ago)
Date of dissolution: 14 Sep 2007 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (17 years ago)
Document Number: P06000060955
Address: 11626 COLONY LAKE DR, TAMPA, FL, 33635
Mail Address: 11626 COLONY LAKE DR, TAMPA, FL, 33635
ZIP code: 33635
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role
SPIEGEL & UTRERA, P.A. Agent

President

Name Role Address
GREGORY CYNTHIA President 11626 COLONY LAKE DR, TAMPA, FL, 33635

Treasurer

Name Role Address
GREGORY CYNTHIA Treasurer 11626 COLONY LAKE DR, TAMPA, FL, 33635

Director

Name Role Address
GREGORY CYNTHIA Director 11626 COLONY LAKE DR, TAMPA, FL, 33635

Vice President

Name Role Address
GREGORY LARRY W Vice President 11626 COLONY LAKE DR, TAMPA, FL, 33635

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08900011375 LAPSED 04-08882-F HILLSBOROUGH CTY CRT CIVIL DIV 2008-06-02 2013-06-27 $59085.20 CRAIG A. MOCK, 561 KEYSTONE AVENUE, APT. 162, RENO, NV 89503

Documents

Name Date
Domestic Profit 2006-04-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State