Search icon

LALTON GROUP INC

Company Details

Entity Name: LALTON GROUP INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 21 Feb 2011 (14 years ago)
Date of dissolution: 08 Feb 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Feb 2016 (9 years ago)
Document Number: P11000017600
FEI/EIN Number 275068462
Address: 5728 Major Blvd, ORLANDO, FL, 32819, US
Mail Address: 5728 Major Blvd., ORLANDO, FL, 32819, US
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
Laiton Maricarmen Agent 8921 SUNSET BLVD, ORLANDO, FL, 32836

President

Name Role Address
LAITON MARICARMEN President 5728 Major Blvd., ORLANDO, FL, 32819

Vice President

Name Role Address
Laiton Miguel A Vice President 5728 Major Blvd., ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-02-08 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-01-15 5728 Major Blvd, 174, ORLANDO, FL 32819 No data
CHANGE OF MAILING ADDRESS 2015-01-15 5728 Major Blvd, 174, ORLANDO, FL 32819 No data
REGISTERED AGENT ADDRESS CHANGED 2015-01-15 8921 SUNSET BLVD, ORLANDO, FL 32836 No data
REGISTERED AGENT NAME CHANGED 2014-05-21 Laiton, Maricarmen No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000239919 TERMINATED 1000000654835 ORANGE 2015-01-29 2035-02-11 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J12001004772 TERMINATED 1000000400520 ORANGE 2012-11-21 2032-12-14 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-02-08
ANNUAL REPORT 2015-01-15
AMENDED ANNUAL REPORT 2014-05-21
ANNUAL REPORT 2014-01-24
ANNUAL REPORT 2013-01-15
ANNUAL REPORT 2012-04-19
Domestic Profit 2011-02-21

Date of last update: 01 Feb 2025

Sources: Florida Department of State