Entity Name: | LURIE CORPORATE GROWTH SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 27 Aug 2007 (17 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: | P07000096081 |
FEI/EIN Number | 260798769 |
Address: | 1660 GULF BLVD., SUITE ONE, CLEARWATER, FL, 33767, US |
Mail Address: | 1660 GULF BLVD., SUITE ONE, CLEARWATER, FL, 33767, US |
ZIP code: | 33767 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LEPRELL SAMUEL L | Agent | 1930 SAN MARCO BLVD., JACKSONVILLE, FL, 32207 |
Name | Role | Address |
---|---|---|
LURIE ROBERT | Director | 1660 GULF BLVD., SUITE ONE, CLEARWATER, FL, 33767 |
Name | Role | Address |
---|---|---|
LURIE ROBERT | President | 1660 GULF BLVD., SUITE ONE, CLEARWATER, FL, 33767 |
Name | Role | Address |
---|---|---|
LURIE ROBERT | Secretary | 1660 GULF BLVD., SUITE ONE, CLEARWATER, FL, 33767 |
Name | Role | Address |
---|---|---|
LURIE ROBERT | Treasurer | 1660 GULF BLVD., SUITE ONE, CLEARWATER, FL, 33767 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | No data | No data |
NAME CHANGE AMENDMENT | 2008-11-24 | LURIE CORPORATE GROWTH SERVICES, INC. | No data |
NAME CHANGE AMENDMENT | 2008-08-22 | CORPORATE GROWTH FINANCIAL SERVICES, INC. | No data |
NAME CHANGE AMENDMENT | 2008-03-17 | CORPORATE FINANCIAL SERVICES, INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2011-02-21 |
ANNUAL REPORT | 2010-04-06 |
ANNUAL REPORT | 2009-03-24 |
Name Change | 2008-11-24 |
Name Change | 2008-08-22 |
Name Change | 2008-03-17 |
ANNUAL REPORT | 2008-02-06 |
Domestic Profit | 2007-08-27 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State