Search icon

LENDERS CREDIT CORPORATION

Company Details

Entity Name: LENDERS CREDIT CORPORATION
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 14 Apr 2011 (14 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P11000036705
FEI/EIN Number N/A
Address: 107 AMBERWOOD DRIVE, LONGWOOD, FL 32779
Mail Address: 107 AMBERWOOD DRIVE, LONGWOOD, FL 32779
ZIP code: 32779
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
FOSTER, EMMETT J Agent 107 AMBERWOOD DRIVE, LONGWOOD, FL 32779

President

Name Role Address
FOSTER, EMMETT J President 107 AMBERWOOD DRIVE, LONGWOOD, FL 32779

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000046292 LAKE REGENCY ESTATES APARTMENTS EXPIRED 2011-05-13 2016-12-31 No data 225 SOUTH WESTMONTE DRIVE, SUITE 3000, ALTAMONTE SPRINGS, FL, 32714

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
REGISTERED AGENT ADDRESS CHANGED 2011-05-17 107 AMBERWOOD DRIVE, LONGWOOD, FL 32779 No data
AMENDMENT 2011-05-17 No data No data
CHANGE OF MAILING ADDRESS 2011-05-10 107 AMBERWOOD DRIVE, LONGWOOD, FL 32779 No data
REGISTERED AGENT NAME CHANGED 2011-05-10 FOSTER, EMMETT J No data
AMENDMENT 2011-05-10 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-05-10 107 AMBERWOOD DRIVE, LONGWOOD, FL 32779 No data
AMENDMENT 2011-04-20 No data No data

Documents

Name Date
ANNUAL REPORT 2012-06-15
Amendment 2011-05-17
Amendment 2011-05-10
Amendment 2011-04-20
Domestic Profit 2011-04-14

Date of last update: 23 Feb 2025

Sources: Florida Department of State