Search icon

LP CONVERSIONS INC

Company Details

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

Agent

Name Role Address
HURST JOSEPH Agent 6915 POTTS RD, RIVERVIEW, FL, 33569

President

Name Role Address
HURST JOSEPH President 6915 POTTS RD, RIVERVIEW, FL, 33569

Vice President

Name Role Address
SIMONS ROGER Vice President 13501 SCANLAN WAY, DAVIDSON, NC, 28036

Fictitious Names

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

Events

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

Debts

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

Documents

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