Search icon

BILL LAMPERT, P.A.

Company Details

Entity Name: BILL LAMPERT, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 28 Dec 2007 (17 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P07000135446
FEI/EIN Number 261683914
Address: 4396 4th Isle Dr., Hernando Beach, FL, 34607, US
Mail Address: 4396 4th Isle Dr., Hernando Beach, FL, 34607, US
ZIP code: 34607
County: Hernando
Place of Formation: FLORIDA

Agent

Name Role Address
LAMPERT, III FRED W Agent 4396 4th Isle Dr., Hernando Beach, FL, 34607

Director

Name Role Address
LAMPERT, III FRED W Director 4396 4th Isle Dr., Hernando Beach, FL, 34607

President

Name Role Address
LAMPERT, III FRED W President 4396 4th Isle Dr., Hernando Beach, FL, 34607

Secretary

Name Role Address
LAMPERT, III FRED W Secretary 4396 4th Isle Dr., Hernando Beach, FL, 34607

Treasurer

Name Role Address
LAMPERT, III FRED W Treasurer 4396 4th Isle Dr., Hernando Beach, FL, 34607

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-02-24 4396 4th Isle Dr., Hernando Beach, FL 34607 No data
CHANGE OF MAILING ADDRESS 2018-02-24 4396 4th Isle Dr., Hernando Beach, FL 34607 No data
REGISTERED AGENT NAME CHANGED 2018-02-24 LAMPERT, III, FRED WILLIAM No data
REGISTERED AGENT ADDRESS CHANGED 2018-02-24 4396 4th Isle Dr., Hernando Beach, FL 34607 No data

Documents

Name Date
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-02-24
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-20
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-03-20
ANNUAL REPORT 2011-04-21
ANNUAL REPORT 2010-04-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State