Search icon

LAKESIDE ENVIRONMENTAL CONSULTANTS, INC.

Company Details

Entity Name: LAKESIDE ENVIRONMENTAL CONSULTANTS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 20 Oct 1992 (32 years ago)
Date of dissolution: 14 Apr 2017 (8 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 14 Apr 2017 (8 years ago)
Document Number: P41036
FEI/EIN Number 23-2692311
Mail Address: 708 BLAIR MILL ROAD, WILLOW GROVE, PA 19090
Address: 301 LAKESIDE DRIVE, SOUTHAMPTON, PA 18966
Place of Formation: DELAWARE

President

Name Role Address
DOWNIE, JAMES President 8989 WILLIAM CODY DRIVE, EVERGREEN, CO 80439

Secretary

Name Role Address
DWYER, JOSEPH P Secretary 108 Elk Court, Blue Bell, PA 19422

Treasurer

Name Role Address
DWYER, JOSEPH P Treasurer 108 Elk Court, Blue Bell, PA 19422

Director

Name Role Address
DWYER, JOSEPH P Director 108 Elk Court, Blue Bell, PA 19422
FLEISCHNER, DAVID A Director 105 AVON ROAD, HAVERFORD, PA 19041

Asst. Treasurer

Name Role Address
SIMPSON, RONALD Asst. Treasurer 1760 LUDWELL DRIVE, MAPLE GLEN, PA 19002

Events

Event Type Filed Date Value Description
WITHDRAWAL 2017-04-14 No data No data
REGISTERED AGENT CHANGED 2017-04-14 REGISTERED AGENT REVOKED No data
CHANGE OF MAILING ADDRESS 2008-04-15 301 LAKESIDE DRIVE, SOUTHAMPTON, PA 18966 No data
CANCEL ADM DISS/REV 2004-10-27 No data No data
REVOKED FOR ANNUAL REPORT 2004-10-01 No data No data
REINSTATEMENT 1996-09-23 No data No data
REVOKED FOR ANNUAL REPORT 1996-08-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 1995-04-20 301 LAKESIDE DRIVE, SOUTHAMPTON, PA 18966 No data

Documents

Name Date
Withdrawal 2017-04-14
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-04-15
ANNUAL REPORT 2010-04-22
ANNUAL REPORT 2009-03-12
ANNUAL REPORT 2008-04-15

Date of last update: 03 Feb 2025

Sources: Florida Department of State