Entity Name: | WEST LAFAYETTE CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 25 Jun 1985 (40 years ago) |
Date of dissolution: | 11 May 2001 (24 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 11 May 2001 (24 years ago) |
Document Number: | P06543 |
FEI/EIN Number |
941581540
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 500 EAST 96TH ST., STE. 500, INDIANAPOLIS E, IN, 46240 |
Mail Address: | 500 EAST 96TH ST., STE. 500, INDIANAPOLIS E, IN, 46240 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
SWEVAL, MARK | President | ONE GREAT LAKES BLVD., WEST LAFAYETTE, IN, 47906 |
MCCLANAHAN, MARY P. | Secretary | ONE GREAT LAKES BLVD., WEST LAFAYETTE, IN, 47906 |
BUELL, DAVID | Director | ONE GREAT LAKES BLVD., WEST LAFAYETTE, IN, 47906 |
FERGUSON, RICHARD R. | Director | ONE GREAT LAKES BLVD., WEST LAFAYETTE, IN, 47906 |
SCOTT, MICHAEL D. | VPGC | ONE GREAT LAKES BLVD., WEST LAFAYETTE, IN, 47906 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2001-05-11 | 500 EAST 96TH ST., STE. 500, INDIANAPOLIS E, IN 46240 | - |
CHANGE OF PRINCIPAL ADDRESS | 2001-05-11 | 500 EAST 96TH ST., STE. 500, INDIANAPOLIS E, IN 46240 | - |
WITHDRAWAL | 2001-05-11 | - | - |
REVOKED FOR ANNUAL REPORT | 1999-09-24 | - | - |
NAME CHANGE AMENDMENT | 1997-11-07 | WEST LAFAYETTE CORPORATION | - |
EVENT CONVERTED TO NOTES | 1987-09-24 | - | - |
NAME CHANGE AMENDMENT | 1987-09-24 | E/M LUBRICANTS, INC. | - |
Name | Date |
---|---|
Withdrawal | 2001-05-11 |
ANNUAL REPORT | 1998-05-07 |
ANNUAL REPORT | 1997-11-07 |
Name Change | 1997-11-07 |
ANNUAL REPORT | 1996-05-01 |
ANNUAL REPORT | 1995-05-01 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State