Entity Name: | LIST MANUFACTURING INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 15 Dec 2009 (15 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 14 Oct 2016 (8 years ago) |
Document Number: | P09000100456 |
FEI/EIN Number | 010938568 |
Address: | 401 JIM MORAN BLVD., DEERFIELD BCH, FL, 33442 |
Mail Address: | 401 JIM MORAN BLVD., DEERFIELD BCH, FL, 33442 |
ZIP code: | 33442 |
County: | Broward |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | LIST MANUFACTURING INC., KENTUCKY | 0946015 | KENTUCKY |
Name | Role | Address |
---|---|---|
LIST BRADEN R | Agent | 401 JIM MORAN BLVD, DEERFIELD BEACH, FL, 33442 |
Name | Role | Address |
---|---|---|
LIST HERBERT AJR. | President | 401 JIM MORAN BLVD., DEERFIELD BCH, FL, 33442 |
Name | Role | Address |
---|---|---|
LIST HERBERT AJR. | Secretary | 401 JIM MORAN BLVD., DEERFIELD BCH, FL, 33442 |
Name | Role | Address |
---|---|---|
LIST BRADEN R | Vice President | 401 JIM MORAN BLVD., DEERFIELD BCH, FL, 33442 |
LIST COLIN N | Vice President | 401 JIM MORAN BLVD., DEERFIELD BCH, FL, 33442 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2017-02-03 | LIST, BRADEN R | No data |
NAME CHANGE AMENDMENT | 2016-10-14 | LIST MANUFACTURING INC. | No data |
AMENDMENT | 2012-12-28 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2010-02-09 | 401 JIM MORAN BLVD, DEERFIELD BEACH, FL 33442 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000093301 | TERMINATED | 1000000573024 | BROWARD | 2014-01-10 | 2024-01-15 | $ 10,827.72 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-10 |
ANNUAL REPORT | 2023-02-08 |
ANNUAL REPORT | 2022-01-28 |
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-04-27 |
ANNUAL REPORT | 2019-03-07 |
ANNUAL REPORT | 2018-02-01 |
ANNUAL REPORT | 2017-02-03 |
Name Change | 2016-10-14 |
ANNUAL REPORT | 2016-01-21 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State