Search icon

THOMAS H. LIFSEY JR. BUILDER, INC.

Company Details

Entity Name: THOMAS H. LIFSEY JR. BUILDER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 18 Feb 2008 (17 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P08000017593
FEI/EIN Number 203000091
Address: 315 Bayshore Rd, Nokomis, FL, 34275, US
Mail Address: 315 Bayshore Rd., Nokomis, FL, 34275, US
ZIP code: 34275
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
LIFSEY THOMAS Agent 315 Bayshore Rd., Nokomis, FL, 34275

President

Name Role Address
LIFSEY THOMAS President 315 Bayshore Rd.., Nokomis, FL, 34275

Vice President

Name Role Address
LIFSEY THOMAS Vice President 315 Bayshore Rd.., Nokomis, FL, 34275

Secretary

Name Role Address
LIFSEY THOMAS Secretary 315 Bayshore Rd.., Nokomis, FL, 34275

Treasurer

Name Role Address
LIFSEY THOMAS Treasurer 315 Bayshore Rd.., Nokomis, FL, 34275

Director

Name Role Address
LIFSEY THOMAS Director 315 Bayshore Rd., Nokomis, FL, 34275

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-04-26 315 Bayshore Rd, Nokomis, FL 34275 No data
CHANGE OF MAILING ADDRESS 2013-04-14 315 Bayshore Rd, Nokomis, FL 34275 No data
REGISTERED AGENT ADDRESS CHANGED 2013-04-14 315 Bayshore Rd., Nokomis, FL 34275 No data

Documents

Name Date
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-26
ANNUAL REPORT 2013-04-14
ANNUAL REPORT 2012-04-29
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-04-30
Domestic Profit 2008-02-18

Date of last update: 01 Feb 2025

Sources: Florida Department of State