Entity Name: | L & D QUALITY PAINTING ENTERPRISES INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 10 Mar 2011 (14 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | P11000024707 |
FEI/EIN Number | 450604517 |
Address: | 7635 SIMMS AVE, ORLANDO, FL, 32812 |
Mail Address: | 7635 SIMMS AVE, ORLANDO, FL, 32812 |
ZIP code: | 32812 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Lemons Donna M | Agent | 7635 SIMMS AVE, ORLANDO, FL, 32812 |
Name | Role | Address |
---|---|---|
Broyles Joyce A | vp | 7629 SIMMS AVE, ORLANDO, FL, 32812 |
Name | Role | Address |
---|---|---|
Lemons Donna M | President | 7635 SIMMS AVE, ORLANDO, FL, 32812 |
Name | Role | Address |
---|---|---|
woodgeard brandon j | Officer | 7635 SIMMS AVE, ORLANDO, FL, 32812 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2018-05-01 | Lemons, Donna May | No data |
REINSTATEMENT | 2016-10-24 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15001085006 | TERMINATED | 1000000698848 | ORANGE | 2015-11-03 | 2025-12-04 | $ 629.11 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
Name | Date |
---|---|
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-02-17 |
REINSTATEMENT | 2016-10-24 |
ANNUAL REPORT | 2015-04-29 |
ANNUAL REPORT | 2014-04-07 |
AMENDED ANNUAL REPORT | 2013-11-06 |
ANNUAL REPORT | 2013-04-05 |
ANNUAL REPORT | 2012-03-22 |
Domestic Profit | 2011-03-10 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State