Entity Name: | LP CONVERSIONS INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 15 Jul 2013 (12 years ago) |
Date of dissolution: | 23 Sep 2016 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (8 years ago) |
Document Number: | P13000059298 |
FEI/EIN Number | 46-3199749 |
Address: | 1414 TECH BLVD, TAMPA, FL, 33619, US |
Mail Address: | 6915 Potts Rd, RIVERVIEW, FL, 33619, US |
ZIP code: | 33619 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HURST JOSEPH | Agent | 6915 POTTS RD, RIVERVIEW, FL, 33569 |
Name | Role | Address |
---|---|---|
HURST JOSEPH | President | 6915 POTTS RD, RIVERVIEW, FL, 33569 |
Name | Role | Address |
---|---|---|
SIMONS ROGER | Vice President | 13501 SCANLAN WAY, DAVIDSON, NC, 28036 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000075876 | ENVIROGARD | EXPIRED | 2014-07-22 | 2019-12-31 | No data | 1414 TECH BLVD, TAMPA, FL, 33619 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
CHANGE OF MAILING ADDRESS | 2015-04-30 | 1414 TECH BLVD, TAMPA, FL 33619 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-30 | 1414 TECH BLVD, TAMPA, FL 33619 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15000480034 | TERMINATED | 1000000671138 | HILLSBOROU | 2015-04-03 | 2035-04-17 | $ 3,496.58 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
Name | Date |
---|---|
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-30 |
Domestic Profit | 2013-07-15 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State