Search icon

THE LAGUNA CORPORATION OF LEE COUNTY

Company Details

Entity Name: THE LAGUNA CORPORATION OF LEE COUNTY
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 01 Feb 1994 (31 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P94000007980
FEI/EIN Number 58-2096019
Address: 2590 NORTH TAMIAMI TRAIL, NORTH FORT MYERS, FL 33903
Mail Address: PINE WEST PLAZA BLDG # 2, WASHINGTON AVE EXT, ALBANY, NY 12205
ZIP code: 33903
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
GLOTZBECKER, PAUL Agent 2590 NORTH TAMIAMI TRAIL, NORTH FORT MYERS, FL 33903

President

Name Role Address
TOUHEY, CHARLES President PINE WEST PLAZA BLDG 2, ALBANY, NY

Treasurer

Name Role Address
GLOTZBECKER, PAUL G Treasurer PINE WEST PLAZA BLDG 2, ALBANY, NY 12205

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000090194 GUARDIAN STORAGE EXPIRED 2014-09-03 2019-12-31 No data 2590 NORTH TAMIAMI TRAIL, NORTH FORT MYERS, FL, 33903

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
CHANGE OF MAILING ADDRESS 2004-07-23 2590 NORTH TAMIAMI TRAIL, NORTH FORT MYERS, FL 33903 No data
REGISTERED AGENT NAME CHANGED 2004-07-23 GLOTZBECKER, PAUL No data
REGISTERED AGENT ADDRESS CHANGED 1996-07-08 2590 NORTH TAMIAMI TRAIL, NORTH FORT MYERS, FL 33903 No data

Documents

Name Date
ANNUAL REPORT 2016-02-11
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-02-26
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-03-23
ANNUAL REPORT 2011-04-08
ANNUAL REPORT 2010-04-23
ANNUAL REPORT 2009-04-10
ANNUAL REPORT 2008-04-16
ANNUAL REPORT 2007-01-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State