Search icon

LEAR SIEGLER SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: LEAR SIEGLER SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 06 Mar 1990 (35 years ago)
Date of dissolution: 15 Nov 2002 (22 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 15 Nov 2002 (22 years ago)
Document Number: P28443
FEI/EIN Number 521605019

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 175 ADMIRAL COCHRANE DRIVE, ANNAPOLIS, MD, 21401
Mail Address: 900 CLOPPER ROAD, STE. 200, GAITHERSBURG, MD, 20878
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
MOELLERING JOHN H Director 175 ADMIRAL COCHRANE DR., ANNAPOLIS, MD
MOELLERING JOHN H President 175 ADMIRAL COCHRANE DR., ANNAPOLIS, MD
MUNKACSY WILLIAM M STV 175 ADMIRAL COCHRANE DR., ANNAPOLIS, MD
YOUNGKIN GLENN A Assistant Secretary 1001 PENNSYLVANIA AVE NW, WASHINGTON DC, 200042505
YOUNGKIN GLENN A Director 1001 PENNSYLVANIA AVE NW, WASHINGTON DC, 200042505
CONWAY WILLIAM E Chairman 1001 PENNSYLVANIA AVE NW, WASHINGTON, DC, 200042505
CONWAY WILLIAM E Director 1001 PENNSYLVANIA AVE NW, WASHINGTON, DC, 200042505
HOLT ALLAN M Director 1001 PENNSYLVANIA AVE NW, WASHINGTON, DC, 200042505
CANNESTRA KENNETH H Director 8235 LANDING SOUTH, ATLANTA, GA, 30350

Events

Event Type Filed Date Value Description
WITHDRAWAL 2002-11-15 - -
CHANGE OF MAILING ADDRESS 2002-11-15 175 ADMIRAL COCHRANE DRIVE, ANNAPOLIS, MD 21401 -
CHANGE OF PRINCIPAL ADDRESS 2002-04-01 175 ADMIRAL COCHRANE DRIVE, ANNAPOLIS, MD 21401 -
REINSTATEMENT 2000-06-16 - -
REVOKED FOR ANNUAL REPORT 1999-09-24 - -
NAME CHANGE AMENDMENT 1997-12-05 LEAR SIEGLER SERVICES, INC. -
NAME CHANGE AMENDMENT 1991-07-05 UNC AVIATION SERVICES, INC. -

Documents

Name Date
Withdrawal 2002-11-15
Reg. Agent Change 2002-08-05
ANNUAL REPORT 2002-04-01
Reg. Agent Change 2002-03-25
ANNUAL REPORT 2001-05-11
REINSTATEMENT 2000-06-16
ANNUAL REPORT 1998-06-09
Name Change 1997-12-05
ANNUAL REPORT 1997-04-15
ANNUAL REPORT 1996-04-30

Date of last update: 01 Mar 2025

Sources: Florida Department of State