LORD'S A/C CORP - Florida Company Profile

Entity Name: | LORD'S A/C CORP |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 08 Jul 2010 (15 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 27 Oct 2014 (11 years ago) |
Document Number: | P10000056770 |
FEI/EIN Number | 273024084 |
Address: | 13261 SW 7 CT, DAVIE, FL, 33325 |
Mail Address: | 13261 SW 7 CT, DAVIE, FL, 33325 |
ZIP code: | 33325 |
City: | Fort Lauderdale |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GREENHAUFF EDGAR | President | 13261 SW 7 CT, DAVIE, FL, 33325 |
VILLALONGA JOSE M | Director | 13261 SW 7TH COURT, DAVIE, FL, 33325 |
WILLIAMS STEPHEN J | Director | 13261 SW 7TH COURT, DAVIE, FL, 33325 |
GREENHAUFF EDGAR | Agent | 13261 SW 7 CT, DAVIE, FL, 33326 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2014-10-27 | - | - |
AMENDMENT | 2014-09-22 | - | - |
AMENDMENT | 2013-07-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2012-03-18 | GREENHAUFF, EDGAR | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-03-18 | 13261 SW 7 CT, DAVIE, FL 33326 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000301532 | TERMINATED | 1000000399641 | BROWARD | 2013-01-22 | 2033-02-06 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-31 |
ANNUAL REPORT | 2024-01-31 |
ANNUAL REPORT | 2023-05-04 |
ANNUAL REPORT | 2022-03-11 |
ANNUAL REPORT | 2021-08-05 |
ANNUAL REPORT | 2020-07-18 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-15 |
ANNUAL REPORT | 2017-01-04 |
ANNUAL REPORT | 2016-04-10 |
This company hasn't received any reviews.
Date of last update: 01 Aug 2025
Sources: Florida Department of State