Entity Name: | LEMESSURIER CONSULTANTS INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 30 Jun 1986 (39 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 23 Oct 2018 (7 years ago) |
Document Number: | P10613 |
FEI/EIN Number |
042872619
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1380 Soldiers Field Road, Boston, MA, 02135-1023, US |
Mail Address: | 1380 Soldiers Field Road, Boston, MA, 02135-1023, US |
Place of Formation: | MASSACHUSETTS |
Name | Role | Address |
---|---|---|
Malone Aaron | Director | 1380 Soldiers Field Road, Boston, MA, 021351023 |
Blanchet Craig D | Director | 1380 Soldiers Field Road, Boston, MA, 021351023 |
Shreve Gregory D | Director | 1380 Soldiers Field Road, Boston, MA, 021351023 |
Henige Richard A | Director | 1380 Soldiers Field Road, Boston, MA, 021351023 |
Hulbert Susan K | Director | 1380 Soldiers Field Road, Boston, MA, 021351023 |
Lovallo William | Director | 1380 Soldiers Field Road, Boston, MA, 021351023 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2025-01-09 | 1380 Soldiers Field Road, Suite 3000, Boston, MA 02135-1023 | - |
CHANGE OF PRINCIPAL ADDRESS | 2025-01-09 | 1380 Soldiers Field Road, Suite 3000, Boston, MA 02135-1023 | - |
REINSTATEMENT | 2018-10-23 | - | - |
REVOKED FOR ANNUAL REPORT | 2018-09-28 | - | - |
REINSTATEMENT | 2017-10-25 | - | - |
REVOKED FOR ANNUAL REPORT | 2017-09-22 | - | - |
REINSTATEMENT | 2016-04-06 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-04-06 | CORPORATION SERVICE COMPANY | - |
REVOKED FOR ANNUAL REPORT | 2015-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-11-07 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-09 |
ANNUAL REPORT | 2024-04-26 |
ANNUAL REPORT | 2023-03-21 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-02-27 |
ANNUAL REPORT | 2019-04-03 |
REINSTATEMENT | 2018-10-23 |
REINSTATEMENT | 2017-10-25 |
REINSTATEMENT | 2016-04-06 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State