Search icon

LAEL TAX SERVICES INC.

Company Details

Entity Name: LAEL TAX SERVICES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 14 Dec 2018 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Mar 2024 (10 months ago)
Document Number: P18000101440
FEI/EIN Number 26-4302155
Address: 13650 FIDDLESTICKS BLVD 202-370, Fort Myers, FL, 33912, US
Mail Address: 13650 FIDDLESTICKS BLVD 202-370, Fort Myers, FL, 33912, US
ZIP code: 33912
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
LAEL CHRISTINA Agent 13650 FIDDLESTICKS BLVD 202-370, Fort Myers, FL, 33912

President

Name Role Address
LAEL CHRISTINA President 15250 Canongate Dr, Fort Myers, FL, 33912

Vice President

Name Role Address
LAEL JOHN Vice President 15250 Canongate Dr, Fort Myers, FL, 33912

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000132357 LAEL TAX PLANS ACTIVE 2024-10-28 2029-12-31 No data 13650 FIDDLESTICKS BLVD., SUITE 202-370, FT. MYERS, FL, 33912

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-03-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2024-03-27 13650 FIDDLESTICKS BLVD 202-370, Fort Myers, FL 33912 No data
CHANGE OF MAILING ADDRESS 2024-03-27 13650 FIDDLESTICKS BLVD 202-370, Fort Myers, FL 33912 No data
REGISTERED AGENT NAME CHANGED 2024-03-27 LAEL, CHRISTINA No data
REGISTERED AGENT ADDRESS CHANGED 2024-03-27 13650 FIDDLESTICKS BLVD 202-370, Fort Myers, FL 33912 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data

Documents

Name Date
REINSTATEMENT 2024-03-27
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-01-20
Reg. Agent Change 2019-11-06
ANNUAL REPORT 2019-02-28
Domestic Profit 2018-12-14

Date of last update: 01 Feb 2025

Sources: Florida Department of State