Entity Name: | LAWRENCEVILLE CONCEPTS CO |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 18 Nov 2019 (5 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | P19000085798 |
FEI/EIN Number | 84-4831644 |
Address: | 4349 21ST AVENUE SW, NAPLES, FL 34116 |
Mail Address: | 4349 21ST AVENUE SW, NAPLES, FL 34116 |
ZIP code: | 34116 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
SPIEGEL & UTRERA, P.A. | Agent |
Name | Role | Address |
---|---|---|
Oris, Ruth | President | 4349 21ST AVENUE SW, NAPLES, FL 34116 |
Name | Role | Address |
---|---|---|
Oris, Ruth | Secretary | 4349 21ST AVENUE SW, NAPLES, FL 34116 |
Name | Role | Address |
---|---|---|
Oris, Ruth | Director | 4349 21ST AVENUE SW, NAPLES, FL 34116 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-07-21 | 4349 21ST AVENUE SW, NAPLES, FL 34116 | No data |
CHANGE OF MAILING ADDRESS | 2020-07-21 | 4349 21ST AVENUE SW, NAPLES, FL 34116 | No data |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2020-07-21 |
ANNUAL REPORT | 2020-06-30 |
Domestic Profit | 2019-11-18 |
Date of last update: 15 Feb 2025
Sources: Florida Department of State