Search icon

JERALDINE LAWRENCE, INC.

Company Details

Entity Name: JERALDINE LAWRENCE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 18 Oct 1994 (30 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Mar 2020 (5 years ago)
Document Number: P94000077022
FEI/EIN Number 59-3271852
Mail Address: 14368 Quail Pond Court, Centreville, VA 20120
Address: 1185 Bounty Blvd, VERO BEACH, FL 32963
ZIP code: 32963
County: Indian River
Place of Formation: FLORIDA

Agent

Name Role Address
Sullivan, Charles A, Jr. Agent 1601 20th Street, Vero Beach, FL 32960

President

Name Role Address
Wiggington, Megan President 14368 Quail Pond Court, Centreville, VA 20120

Director

Name Role Address
Wiggington, Megan Director 14368 Quail Pond Court, Centreville, VA 20120

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000086651 UNCLE SAM'S BREW HOUSE EXPIRED 2015-08-21 2020-12-31 No data 1185 BOUNTY BLVD, VERO BEACH, FL, 32963
G08203700110 V.B. SPORTS GRILLE EXPIRED 2008-07-21 2013-12-31 No data 1902 US # 1, VERO BEACH, FL, 32960
G08101700054 U.B. SPORTS GRILLE EXPIRED 2008-04-10 2013-12-31 No data 5000 INDRID RD, FORT PIERCE, FL, 34951

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-24 1185 Bounty Blvd, VERO BEACH, FL 32963 No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-17 1601 20th Street, Vero Beach, FL 32960 No data
REGISTERED AGENT NAME CHANGED 2022-02-01 Sullivan, Charles A, Jr. No data
REINSTATEMENT 2020-03-18 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-05-17 1185 Bounty Blvd, VERO BEACH, FL 32963 No data
REINSTATEMENT 2018-05-17 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
REINSTATEMENT 2009-10-12 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-04-29
REINSTATEMENT 2020-03-18
REINSTATEMENT 2018-05-17
ANNUAL REPORT 2015-01-21
ANNUAL REPORT 2014-01-12
ANNUAL REPORT 2013-01-19
ANNUAL REPORT 2012-01-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State