Search icon

LEMASTER INCORPORATED

Company Details

Entity Name: LEMASTER INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 14 Nov 2016 (8 years ago)
Last Event: AMENDMENT
Event Date Filed: 11 Aug 2021 (4 years ago)
Document Number: P16000091831
FEI/EIN Number 46-3728002
Address: 10080 COBB RD, BROOKSVILLE, FL, 34601, US
Mail Address: P.O. BOX 10361, BROOKSVILLE, FL, 34603, US
ZIP code: 34601
County: Hernando
Place of Formation: FLORIDA

Agent

Name Role Address
LEMASTER REBECCA Agent 10080 COBB RD., BROOKSVILLE, FL, 34601

President

Name Role Address
LEMASTER REBECCA President 10080 COBB RD, BROOKSVILLE, FL, 34601

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000128458 SLICK-N-SPIVEY'S EXPIRED 2018-12-05 2023-12-31 No data P.O.BOX 10358, BROOKSVILLE, FL, 34603
G18000069088 CRAZY GOOD EXPIRED 2018-06-18 2023-12-31 No data P.O. BOX 10358, BROOKSVILLE, FL, 34603

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-28 10080 COBB RD, BROOKSVILLE, FL 34601 No data
AMENDMENT 2021-08-11 No data No data
REGISTERED AGENT NAME CHANGED 2021-08-11 LEMASTER, REBECCA No data
REGISTERED AGENT ADDRESS CHANGED 2021-08-11 10080 COBB RD., BROOKSVILLE, FL 34601 No data
CONVERSION 2016-11-14 No data CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS F15000004455. CONVERSION NUMBER 300000165833

Documents

Name Date
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-01-26
Amendment 2021-08-11
ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-09
Domestic Profit 2016-11-14

Date of last update: 01 Feb 2025

Sources: Florida Department of State