Search icon

LAFAYETTE PINE STRAW, INC.

Company Details

Entity Name: LAFAYETTE PINE STRAW, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 12 Jun 1995 (30 years ago)
Date of dissolution: 14 Sep 2007 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (17 years ago)
Document Number: P95000046339
FEI/EIN Number 593324269
Address: 499 SW FP FOLSOM SR RD, MAYO, FL, 32065
Mail Address: 499 SW FP FOLSOM SR RD, MAYO, FL, 32065
ZIP code: 32065
County: Clay
Place of Formation: FLORIDA

Agent

Name Role Address
NORRIS JOHN E Agent 201 N MARION STREET SUITE 301, LAKE CITY, FL, 32055

Director

Name Role Address
FOLSOM MANUEL Director 409 SW F P FOLSOM SR RD., MAYO, FL, 320663927
FOLSOM FRANCES Director 409 SW F P FOLSOM SR RD, MAYO, FL, 320663927

President

Name Role Address
FOLSOM MANUEL President 409 SW F P FOLSOM SR RD., MAYO, FL, 320663927

Vice President

Name Role Address
FOLSOM FRANCES Vice President 409 SW F P FOLSOM SR RD, MAYO, FL, 320663927

Secretary

Name Role Address
FOLSOM FRANCES Secretary 409 SW F P FOLSOM SR RD, MAYO, FL, 320663927

Treasurer

Name Role Address
FOLSOM FRANCES Treasurer 409 SW F P FOLSOM SR RD, MAYO, FL, 320663927

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
CHANGE OF PRINCIPAL ADDRESS 2003-04-25 499 SW FP FOLSOM SR RD, MAYO, FL 32065 No data
CHANGE OF MAILING ADDRESS 2003-04-25 499 SW FP FOLSOM SR RD, MAYO, FL 32065 No data

Documents

Name Date
ANNUAL REPORT 2006-03-14
ANNUAL REPORT 2005-04-16
ANNUAL REPORT 2004-04-12
ANNUAL REPORT 2003-04-25
ANNUAL REPORT 2002-04-01
ANNUAL REPORT 2001-03-07
ANNUAL REPORT 2000-04-23
ANNUAL REPORT 1999-04-22
ANNUAL REPORT 1998-04-10
ANNUAL REPORT 1997-04-25

Date of last update: 03 Feb 2025

Sources: Florida Department of State