Search icon

LGF REPORTING, INC.

Company Details

Entity Name: LGF REPORTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 02 Mar 2007 (18 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P07000027676
FEI/EIN Number 208567514
Address: 12009 COACHMAN LAKES WAY, JACKSONVILLE, FL, 32246, US
Mail Address: 12009 COACHMAN LAKES WAY, JACKSONVILLE, FL, 32246, US
ZIP code: 32246
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
FERRANTE LESLIE G Agent 12009 COACHMAN LAKES WAY, JACKSONVILLE, FLORIDA, FL, 32246

President

Name Role Address
FERRANTE LESLIE G President 12009 COACHMAN LAKES WAY, JACKSONVILLE, FL, 32246

Secretary

Name Role Address
FERRANTE LESLIE G Secretary 12009 COACHMAN LAKES WAY, JACKSONVILLE, FL, 32246

Treasurer

Name Role Address
FERRANTE LESLIE G Treasurer 12009 COACHMAN LAKES WAY, JACKSONVILLE, FL, 32246

Director

Name Role Address
FERRANTE LESLIE G Director 12009 COACHMAN LAKES WAY, JACKSONVILLE, FL, 32246
FERRANTE JOSEPH I Director 12009 COACHMAN LAKES WAY, JACKSONVILLE, FL, 32246

Vice President

Name Role Address
FERRANTE JOSEPH I Vice President 12009 COACHMAN LAKES WAY, JACKSONVILLE, FL, 32246

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
REGISTERED AGENT NAME CHANGED 2009-04-29 FERRANTE, LESLIE GPSTD No data
REGISTERED AGENT ADDRESS CHANGED 2009-04-29 12009 COACHMAN LAKES WAY, JACKSONVILLE, FLORIDA, FL 32246 No data

Documents

Name Date
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-01-03
Domestic Profit 2007-03-02

Date of last update: 02 Feb 2025

Sources: Florida Department of State