CLASSIC OIL & GAS SERVICES, INC. - Florida Company Profile
Headquarter
Entity Name: | CLASSIC OIL & GAS SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 03 Jan 2012 (14 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | P12000000913 |
FEI/EIN Number | 61-1312069 |
Mail Address: | 300 Chippen Dale Circle, Lexington, KY, 40517, US |
Address: | 1782 MAYWOOD CT., MARCO ISLAND, FL, 34145 |
ZIP code: | 34145 |
City: | Marco Island |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KELLY LEZLEI S | President | 300 Chippen Dale Circle, Lexington, KY, 40517 |
KELLY LEZLEI S | Vice President | 300 Chippen Dale Circle, Lexington, KY, 40517 |
KELLY LEZLEI S | Secretary | 300 Chippen Dale Circle, Lexington, KY, 40517 |
KELLY LEZLEI S | Treasurer | 300 Chippen Dale Circle, Lexington, KY, 40517 |
KELLY LEZLEI S | Director | 300 Chippen Dale Circle, Lexington, KY, 40517 |
KELLY LEZLEI S | Chairman | 300 Chippen Dale Circle, Lexington, KY, 40517 |
KELLY LEZLEI S | Agent | 1782 MAYWOOD CT., MARCO ISLAND, FL, 34145 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REINSTATEMENT | 2017-02-22 | - | - |
CHANGE OF MAILING ADDRESS | 2017-02-22 | 1782 MAYWOOD CT., MARCO ISLAND, FL 34145 | - |
REGISTERED AGENT NAME CHANGED | 2017-02-22 | KELLY, LEZLEI S | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-02-22 | 1782 MAYWOOD CT., MARCO ISLAND, FL 34145 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2017-02-22 |
ANNUAL REPORT | 2015-01-10 |
ANNUAL REPORT | 2014-01-19 |
ANNUAL REPORT | 2013-02-05 |
Domestic Profit | 2012-01-03 |
This company hasn't received any reviews.
Date of last update: 01 Jul 2025
Sources: Florida Department of State