Search icon

LONNON REAL ESTATE & INVESTMENT CORPORATION

Company Details

Entity Name: LONNON REAL ESTATE & INVESTMENT CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 02 Aug 2010 (15 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: P10000063358
FEI/EIN Number 431034349
Address: 877 Executive Center Dr. W., St. Petersburg, FL, 33702, US
Mail Address: 877 Executive Center Dr. W., St. Petersburg, FL, 33702, US
ZIP code: 33702
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role
SPOOR LAW, P.A. Agent

President

Name Role Address
Spoor James R President 877 Executive Center Dr. W., St. Petersburg, FL, 33702

Director

Name Role Address
Spoor James R Director 877 Executive Center Dr. W., St. Petersburg, FL, 33702
Off Tara Director 204 37th Ave. N., St. Petersburg, FL, 33704
Bonati Robles Patricia Director PO Box 2807, Cashiers, NC, 28717

Vice President

Name Role Address
Off Tara Vice President 204 37th Ave. N., St. Petersburg, FL, 33704

Treasurer

Name Role Address
Off Tara Treasurer 204 37th Ave. N., St. Petersburg, FL, 33704

Secretary

Name Role Address
Bonati Robles Patricia Secretary PO Box 2807, Cashiers, NC, 28717

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
REGISTERED AGENT ADDRESS CHANGED 2023-02-28 877 Executive Center Dr. W., Suite 100, St. Petersburg, FL 33702 No data
CHANGE OF PRINCIPAL ADDRESS 2023-02-28 877 Executive Center Dr. W., Suite 100, St. Petersburg, FL 33702 No data
CHANGE OF MAILING ADDRESS 2023-02-28 877 Executive Center Dr. W., Suite 100, St. Petersburg, FL 33702 No data
REGISTERED AGENT NAME CHANGED 2023-02-28 Spoor Law, P.A. No data
REINSTATEMENT 2021-04-21 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REINSTATEMENT 2017-10-23 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data

Documents

Name Date
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-04-27
REINSTATEMENT 2021-04-21
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-04-18
REINSTATEMENT 2017-10-23
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-14
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-01-27

Date of last update: 03 Feb 2025

Sources: Florida Department of State