Entity Name: | JOHN LAWRENCE CUMMINGS PA |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 09 Sep 2019 (5 years ago) |
Date of dissolution: | 27 Sep 2024 (4 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (4 months ago) |
Document Number: | P19000071321 |
FEI/EIN Number | 843098996 |
Address: | 330 Myrtice Ave, MERRITT ISLAND, FL, 32953, US |
Mail Address: | 620 S BREVARD AVE, #1014, COCOA BEACH, FL, 32931, US |
ZIP code: | 32953 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CUMMINGS JOHN L | Agent | 330 Myrtice Ave, MERRITT ISLAND, FL, 32953 |
Name | Role | Address |
---|---|---|
CUMMINGS JOHN L | President | 620 S BREVARD AVE #1014, COCOA BEACH, FL, 32931 |
Name | Role | Address |
---|---|---|
CUMMINGS JOHN L | Vice President | 620 S BREVARD AVE #1014, COCOA BEACH, FL, 32931 |
Name | Role | Address |
---|---|---|
CUMMINGS JOHN L | Secretary | 620 S BREVARD AVE #1014, COCOA BEACH, FL, 32931 |
Name | Role | Address |
---|---|---|
CUMMINGS JOHN L | Treasurer | 620 S BREVARD AVE #1014, COCOA BEACH, FL, 32931 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-03-07 | 330 Myrtice Ave, #50, MERRITT ISLAND, FL 32953 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-07 | 330 Myrtice Ave, #50, MERRITT ISLAND, FL 32953 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2023-03-07 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-03-06 |
ANNUAL REPORT | 2020-04-23 |
Domestic Profit | 2019-09-09 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State