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 |
Name | Role |
---|---|
SPOOR LAW, P.A. | Agent |
Name | Role | Address |
---|---|---|
Spoor James R | President | 877 Executive Center Dr. W., St. Petersburg, FL, 33702 |
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 |
Name | Role | Address |
---|---|---|
Off Tara | Vice President | 204 37th Ave. N., St. Petersburg, FL, 33704 |
Name | Role | Address |
---|---|---|
Off Tara | Treasurer | 204 37th Ave. N., St. Petersburg, FL, 33704 |
Name | Role | Address |
---|---|---|
Bonati Robles Patricia | Secretary | PO Box 2807, Cashiers, NC, 28717 |
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 |
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