Entity Name: | LEGALSTANDARD, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 16 Aug 2017 (7 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | P17000069121 |
FEI/EIN Number | 82-2556005 |
Address: | 301 WEST BAY STREET, 1030, JACKSONVILLE, FL 32202 |
Mail Address: | 301 WEST BAY STREET, STE. 1030, JACKSONVILLE, FL 32202 |
ZIP code: | 32202 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ATTER, HELEN S | Agent | 301 WEST BAY STREET, STE.1030, JACKSONVILLE, FL 32202 |
Name | Role | Address |
---|---|---|
GEORGE, ROBERT B | President | 301 WEST BAY STREET, STE. 1030, JACKSONVILLE, FL 32202 |
Name | Role | Address |
---|---|---|
Lee, Michael D | Vice President | 301 West Bay Street, Suite 1030 Jacksonville, FL 32202 |
Name | Role | Address |
---|---|---|
MITTAUER, RYAN J | Treasurer | 301 WEST BAY STREET, STE. 1030, JACKSONVILLE, FL 32202 |
Name | Role | Address |
---|---|---|
KLAVON, PAM H | Secretary | 301 WEST BAY STREET, STE. 1030, JACKSONVILLE, FL 32202 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
NAME CHANGE AMENDMENT | 2018-04-23 | LEGALSTANDARD, P.A. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2021-03-30 |
ANNUAL REPORT | 2020-06-01 |
ANNUAL REPORT | 2019-04-30 |
Name Change | 2018-04-23 |
ANNUAL REPORT | 2018-04-03 |
Domestic Profit | 2017-08-16 |
Date of last update: 18 Jan 2025
Sources: Florida Department of State