Search icon

LAMPHERE CONSULTING, INC. - Florida Company Profile

Company Details

Entity Name: LAMPHERE CONSULTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LAMPHERE CONSULTING, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 19 Dec 2007 (17 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P07000133590
FEI/EIN Number 261603800

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 152 BAYWOOD AVENUE, LONGWOOD, FL, 32750
Mail Address: 152 BAYWOOD AVENUE, LONGWOOD, FL, 32750
ZIP code: 32750
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAMPHERE LAURENCE President 152 BAYWOOD AVENUE, LONGWOOD, FL, 32750
LAMPHERE LAURENCE Secretary 152 BAYWOOD AVENUE, LONGWOOD, FL, 32750
LAMPHERE LAURENCE Director 152 BAYWOOD AVENUE, LONGWOOD, FL, 32750
LAMPHERE LAURENCE Agent 152 BAYWOOD AVE, LONGWOOD, FL, 32750

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2010-05-20 152 BAYWOOD AVENUE, LONGWOOD, FL 32750 -
CHANGE OF MAILING ADDRESS 2010-05-20 152 BAYWOOD AVENUE, LONGWOOD, FL 32750 -
REGISTERED AGENT ADDRESS CHANGED 2010-05-20 152 BAYWOOD AVE, LONGWOOD, FL 32750 -
REGISTERED AGENT NAME CHANGED 2009-01-08 LAMPHERE, LAURENCE -

Court Cases

Title Case Number Docket Date Status
LAMPHERE CONSULTING, INC. ET AL. VS ARCHITECTURAL CONSULTING, INC. 5D2011-0067 2011-01-07 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2009-CA-9813

Parties

Name LAURENCE LAMPHERE
Role Petitioner
Status Active
Name MARILOURDES DEYO
Role Petitioner
Status Active
Name LAMPHERE CONSULTING, INC.
Role Petitioner
Status Active
Representations Aristides J. Diaz, Nicholas A. Shannin, NATALIE JEAN MARTIN
Name ARCHITECTURAL CONSULTING INC
Role Respondent
Status Active
Representations Victor L. Chapman
Name Hon. Michael J. Rudisill
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2014-06-02
Type Event
Subtype File Destroyed
Description File Destroyed
Docket Date 2011-03-23
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2011-02-28
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2011-02-10
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing
Docket Date 2011-02-07
Type Response
Subtype Response
Description RESPONSE ~ TO 1/31MOT REH
On Behalf Of ARCHITECTURAL CONSULTING, INC.
Docket Date 2011-01-31
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of LAMPHERE CONSULTING, INC.
Docket Date 2011-01-31
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of LAMPHERE CONSULTING, INC.
Docket Date 2011-01-14
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2011-01-07
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2011-01-07
Type Record
Subtype Appendix
Description Appendix ~ TO PETITION
On Behalf Of LAMPHERE CONSULTING, INC.
Docket Date 2011-01-07
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of LAMPHERE CONSULTING, INC.
LAURENCE LAMPHERE, MARILOURDES DEYO, ET AL. VS ATLANTIS IV, INC. 5D2011-0066 2011-01-07 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2009-CA-8766

Parties

Name MARILOURDES DEYO
Role Petitioner
Status Active
Name LAURENCE LAMPHERE
Role Petitioner
Status Active
Representations NATALIE JEAN MARTIN, Aristides J. Diaz, Nicholas A. Shannin
Name LAMPHERE CONSULTING, INC.
Role Petitioner
Status Active
Name BAY MEADOWS CONSULTING, LLC
Role Petitioner
Status Active
Name ATLANTIS IV INC.
Role Respondent
Status Active
Representations Victor L. Chapman
Name Hon. Michael J. Rudisill
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2014-06-02
Type Event
Subtype File Destroyed
Description File Destroyed
Docket Date 2011-03-23
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2011-02-28
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2011-02-10
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing
Docket Date 2011-02-07
Type Response
Subtype Response
Description RESPONSE ~ TO 1/31MOT REH
On Behalf Of Hon. Michael J. Rudisill
Docket Date 2011-01-31
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of LAURENCE LAMPHERE
Docket Date 2011-01-31
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of LAURENCE LAMPHERE
Docket Date 2011-01-14
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2011-01-07
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2011-01-07
Type Record
Subtype Appendix
Description Appendix ~ TO PETITION
On Behalf Of LAURENCE LAMPHERE
Docket Date 2011-01-07
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of LAURENCE LAMPHERE

Documents

Name Date
ANNUAL REPORT 2011-02-17
ANNUAL REPORT 2010-05-20
ANNUAL REPORT 2009-01-08
ANNUAL REPORT 2008-03-26
Domestic Profit 2007-12-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State