Entity Name: | JG LEMUS FLOORING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 13 Mar 2012 (13 years ago) |
Date of dissolution: | 12 Jun 2017 (8 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 12 Jun 2017 (8 years ago) |
Document Number: | P12000024827 |
FEI/EIN Number | 47-4793338 |
Address: | 3621 SUTTON DRIVE, ORLANDO, FL 32810 |
Mail Address: | 3621 SUTTON DRIVE, ORLANDO, FL 32810 |
ZIP code: | 32810 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LEMUS, BELORY | Agent | 120 W. GROSSENBACHER DRIVE, APOPKA, FL 32712 |
Name | Role | Address |
---|---|---|
LEMUS, BELORY | President | 120 W. GROSSENBACHER DRIVE, APOPKA, FL 32712 |
Name | Role | Address |
---|---|---|
COSTILLA PEREZ, SILVIA | Vice President | 3621 SUTTON DRIVE, ORLANDO, FL 32810 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2017-06-12 | No data | No data |
AMENDMENT | 2015-09-03 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2015-07-10 | LEMUS, BELORY | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-07-10 | 120 W. GROSSENBACHER DRIVE, APOPKA, FL 32712 | No data |
AMENDMENT | 2015-07-08 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000081547 | LAPSED | 15-360-D4 | LEON | 2017-12-08 | 2023-02-28 | $35,362.98 | DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228 |
Name | Date |
---|---|
ANNUAL REPORT | 2017-02-11 |
ANNUAL REPORT | 2016-01-11 |
Amendment | 2015-09-03 |
AMENDED ANNUAL REPORT | 2015-07-10 |
Amendment | 2015-07-08 |
ANNUAL REPORT | 2015-02-23 |
ANNUAL REPORT | 2014-03-13 |
ANNUAL REPORT | 2013-04-25 |
Domestic Profit | 2012-03-13 |
Date of last update: 22 Feb 2025
Sources: Florida Department of State