Search icon

LRBD LEASING COMPANY

Company Details

Entity Name: LRBD LEASING COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 23 May 1994 (31 years ago)
Date of dissolution: 24 Sep 1999 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (25 years ago)
Document Number: P94000039337
FEI/EIN Number 593250349
Mail Address: P. O. BOX 1088, TARPON SPRINGS, FL, 34688, US
Address: P.O. BOX 1088, TARPONS SPRINGS, FL, 34688, US
ZIP code: 34688
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
CAPAS DANTE L Agent 512 FRONT ST, KEY WEST, FL, 33040

Director

Name Role Address
KANNEN ROBERT T. Director 36750 US 19 W., PALM HARBOR, FL
CAPAS D. L. Director 2601 S. ROOSEVELT BLVD., KEY WEST, FL

President

Name Role Address
KANNEN ROBERT T. President 36750 US 19 W., PALM HARBOR, FL

Treasurer

Name Role Address
KANNEN ROBERT T. Treasurer 36750 US 19 W., PALM HARBOR, FL

Vice President

Name Role Address
CAPAS D. L. Vice President 2601 S. ROOSEVELT BLVD., KEY WEST, FL

Secretary

Name Role Address
CAPAS D. L. Secretary 2601 S. ROOSEVELT BLVD., KEY WEST, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 No data No data
REGISTERED AGENT NAME CHANGED 1998-05-15 CAPAS, DANTE L No data
REGISTERED AGENT ADDRESS CHANGED 1998-05-15 512 FRONT ST, KEY WEST, FL 33040 No data
CHANGE OF PRINCIPAL ADDRESS 1995-05-30 P.O. BOX 1088, TARPONS SPRINGS, FL 34688 No data
CHANGE OF MAILING ADDRESS 1995-01-25 P.O. BOX 1088, TARPONS SPRINGS, FL 34688 No data

Documents

Name Date
ANNUAL REPORT 1998-05-15
ANNUAL REPORT 1997-02-25
ANNUAL REPORT 1996-01-23
ANNUAL REPORT 1995-01-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State