Entity Name: | L.Y.D.M ENTERPRISE CORP |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 30 Nov 2010 (14 years ago) |
Date of dissolution: | 06 Dec 2011 (13 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 06 Dec 2011 (13 years ago) |
Document Number: | P10000096892 |
FEI/EIN Number | 274096258 |
Address: | 2097 55TH TERRACE SW, APTO B, NAPLES, FL, 34116 |
Mail Address: | 2097 55TH TERRACE SW, APTO B, NAPLES, FL, 34116 |
ZIP code: | 34116 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DIAZ LUIS H | Agent | 2097 55TH TERRACE SW, NAPLES, FL, 34116 |
Name | Role | Address |
---|---|---|
DIAZ LUIS H | President | 2097 55TH TERRACE SW, NAPLES, FL, 34116 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000113819 | L.Y.D.M FURNITURE CORP | EXPIRED | 2010-12-13 | 2015-12-31 | No data | 2097 55TH TERRACE SW, NAPLES, FL, 34116 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2011-12-06 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2011-04-18 | 2097 55TH TERRACE SW, APTO B, NAPLES, FL 34116 | No data |
CHANGE OF MAILING ADDRESS | 2011-04-18 | 2097 55TH TERRACE SW, APTO B, NAPLES, FL 34116 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000811250 | ACTIVE | 1000000376119 | COLLIER | 2012-10-12 | 2032-10-31 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145 |
Name | Date |
---|---|
Voluntary Dissolution | 2011-12-06 |
ANNUAL REPORT | 2011-04-18 |
Domestic Profit | 2010-11-30 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State