Entity Name: | LPS MANUFACTURING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 10 Dec 1993 (31 years ago) |
Date of dissolution: | 23 Sep 2016 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (8 years ago) |
Document Number: | P93000084603 |
FEI/EIN Number | 65-0452682 |
Address: | 7966 Timberlake Dr, W. MELBOURNE, FL 32904 |
Mail Address: | 7966 Timberlake Dr, W. MELBOURNE, FL 32904 |
ZIP code: | 32904 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WRIGHT, SCOTT ESQ | Agent | 2285 W. EAU GALLIE BLVD., MELBOURNE, FL 32935 |
Name | Role | Address |
---|---|---|
SKOPPE, LYDIA P | Director | 7966 Timberlake Drive, W. MELBOURNE, FL 33904 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000026628 | LIDY DESIGNS | EXPIRED | 2010-03-23 | 2015-12-31 | No data | 4250 DOW ROAD, UNIT 304, MELBOURNE, FL, 32934 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-29 | 7966 Timberlake Dr, W. MELBOURNE, FL 32904 | No data |
CHANGE OF MAILING ADDRESS | 2015-04-29 | 7966 Timberlake Dr, W. MELBOURNE, FL 32904 | No data |
REGISTERED AGENT ADDRESS CHANGED | 1999-03-10 | 2285 W. EAU GALLIE BLVD., MELBOURNE, FL 32935 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2015-04-29 |
ANNUAL REPORT | 2014-04-29 |
ANNUAL REPORT | 2013-04-16 |
ANNUAL REPORT | 2012-04-24 |
ANNUAL REPORT | 2011-04-26 |
ANNUAL REPORT | 2010-04-27 |
ANNUAL REPORT | 2009-04-15 |
ANNUAL REPORT | 2008-04-25 |
ANNUAL REPORT | 2007-04-16 |
ANNUAL REPORT | 2006-04-04 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State