Search icon

LAKE MARY ROLLERS, INC.

Company Details

Entity Name: LAKE MARY ROLLERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 06 Oct 2010 (14 years ago)
Date of dissolution: 29 Oct 2013 (11 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 29 Oct 2013 (11 years ago)
Document Number: P10000082128
FEI/EIN Number 273652773
Mail Address: 663 saranac dr, winter springs, FL, 32708, US
Address: 4235 W LAKE MARY BLVD, LAKE MARY, FL, 32746, US
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
O'DELL DAVID P Agent 4235 W. LAKE MARY BLVD, LAKE MARY, FL, 32746

President

Name Role Address
O'DELL DAVID P President 663 saranac dr, winter springs, FL, 32708

Secretary

Name Role Address
O'DELL DAVID P Secretary 663 saranac dr, winter springs, FL, 32708

Vice President

Name Role Address
O'DELL DAVID A Vice President 9876 BUBBLING BROOK CT, OVIEDO, FL, 32765

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000024299 PITA PIT EXPIRED 2011-03-07 2016-12-31 No data 4235 W LAKE MARY BLVD, LAKE MARY, FL, 32746

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2013-10-29 No data No data
CHANGE OF MAILING ADDRESS 2013-04-08 4235 W LAKE MARY BLVD, LAKE MARY, FL 32746 No data
REGISTERED AGENT ADDRESS CHANGED 2012-04-05 4235 W. LAKE MARY BLVD, LAKE MARY, FL 32746 No data
CHANGE OF PRINCIPAL ADDRESS 2011-04-17 4235 W LAKE MARY BLVD, LAKE MARY, FL 32746 No data

Documents

Name Date
CORAPVDWN 2013-10-29
ANNUAL REPORT 2013-04-08
ANNUAL REPORT 2012-04-05
ANNUAL REPORT 2011-04-17
Domestic Profit 2010-10-06

Date of last update: 03 Feb 2025

Sources: Florida Department of State