Search icon

L.A. DEAN INC.

Company Details

Entity Name: L.A. DEAN INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 27 Jun 2012 (13 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P12000057806
FEI/EIN Number 45-5614012
Mail Address: 11130 W OAKLAND PARK BLVD, SUNRISE, FL 33351
Address: 11130 W. OAKLAND PARK BLVD, SUNRISE, FL 33351
ZIP code: 33351
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
LOMBARDI, ALAN R Agent 11130 W OAKLAND PARK BLVD, SUNRISE, FL 33351

President

Name Role Address
LOMBARDI, ALAN D President 11130, W OAKLAND PARK BLVD SUNRISE, FL 33351

Director

Name Role Address
LOMBARDI, ALAN D Director 11130, W OAKLAND PARK BLVD SUNRISE, FL 33351
LOMBARDI, ALAN R Director 11130 W OAKLAND PARK BLVD, SUNRISE, FL 33351

Secretary

Name Role Address
LOMBARDI, ALAN R Secretary 11130 W OAKLAND PARK BLVD, SUNRISE, FL 33351

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000087906 LOMBARDI'S PIZZA EXPIRED 2012-09-07 2017-12-31 No data 11130 W OAKLAND PARK BLVD., SUNRISE, FL, 33351

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-04-15 11130 W. OAKLAND PARK BLVD, SUNRISE, FL 33351 No data
CHANGE OF MAILING ADDRESS 2014-04-15 11130 W. OAKLAND PARK BLVD, SUNRISE, FL 33351 No data
REGISTERED AGENT ADDRESS CHANGED 2014-04-15 11130 W OAKLAND PARK BLVD, SUNRISE, FL 33351 No data

Documents

Name Date
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-15
ANNUAL REPORT 2013-04-09
Domestic Profit 2012-06-27

Date of last update: 23 Jan 2025

Sources: Florida Department of State