Search icon

LAH SERVICES, INC.

Company Details

Entity Name: LAH SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 11 Jul 2008 (17 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P08000066271
FEI/EIN Number 800233023
Address: 1170 Tree Swallow Dr., STE 219, Winter Springs, FL, 32708, US
Mail Address: 1170 Tree Swallow Dr., STE 219, Winter Springs, FL, 32708, US
ZIP code: 32708
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
Cornell Elaine Agent 1170 Tree Swallow Dr., STE 219, Winter Springs, FL, 32708

Secretary

Name Role Address
CORNELL JOHNLUIGI A Secretary 1170 Tree Swallow Dr., STE 219, Winter Springs, FL, 32708

President

Name Role Address
CORNELL ELAINE President 1170 Tree Swallow Dr., STE 219, Winter Springs, FL, 32708

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000039370 LENDING A HAND EXPIRED 2014-04-21 2024-12-31 No data 1170 TREE SWALLOW DR #219, WINTER SPRINGS, FL, 32708

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REGISTERED AGENT NAME CHANGED 2020-04-25 Cornell, Elaine No data
CHANGE OF PRINCIPAL ADDRESS 2013-04-01 1170 Tree Swallow Dr., STE 219, Winter Springs, FL 32708 No data
CHANGE OF MAILING ADDRESS 2013-04-01 1170 Tree Swallow Dr., STE 219, Winter Springs, FL 32708 No data
REGISTERED AGENT ADDRESS CHANGED 2013-04-01 1170 Tree Swallow Dr., STE 219, Winter Springs, FL 32708 No data

Documents

Name Date
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-04-25
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-03-20
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-04-01
ANNUAL REPORT 2012-06-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State