Search icon

THOMAS A. LENARD, INC.

Company Details

Entity Name: THOMAS A. LENARD, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 13 Sep 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: P07000102331
FEI/EIN Number 352357689
Address: 89351 OLD HIGHWAY, TAVERNIER, FL, 33070
Mail Address: PO BOX 535, TAVERNIER, FL, 33070
ZIP code: 33070
County: Monroe
Place of Formation: FLORIDA

Agent

Name Role Address
LENARD MARJA C Agent 89351 OLD HIGHWAY, TAVERNIER, FL, 33070

President

Name Role Address
LENARD THOMAS A President 89351 OLD HIGHWAY, TAVERNIER, FL, 33070

Director

Name Role Address
LENARD THOMAS A Director 89351 OLD HIGHWAY, TAVERNIER, FL, 33070
LENARD MARJA Director 89351 OLD HIGHWAY, TAVERNIER, FL, 33070

Secretary

Name Role Address
LENARD MARJA Secretary 89351 OLD HIGHWAY, TAVERNIER, FL, 33070

Treasurer

Name Role Address
LENARD MARJA Treasurer 89351 OLD HIGHWAY, TAVERNIER, FL, 33070

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
CHANGE OF MAILING ADDRESS 2010-09-08 89351 OLD HIGHWAY, TAVERNIER, FL 33070 No data
REGISTERED AGENT NAME CHANGED 2009-01-06 LENARD, MARJA C No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000441330 ACTIVE 1000000246624 MONROE 2012-02-03 2032-05-30 $ 550.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI - KEY WEST SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2011-03-11
ANNUAL REPORT 2010-09-08
ANNUAL REPORT 2009-01-06
ANNUAL REPORT 2008-03-11
Domestic Profit 2007-09-13

Date of last update: 01 Feb 2025

Sources: Florida Department of State