Search icon

LAFAYETTE CAPITAL OF FLORIDA, INC.

Company Details

Entity Name: LAFAYETTE CAPITAL OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 21 May 1996 (29 years ago)
Date of dissolution: 07 Sep 2017 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Sep 2017 (7 years ago)
Document Number: P96000043096
FEI/EIN Number 650678660
Address: 16403 Brookfield Estates Way, Delray Beach, FL, 33446, US
Mail Address: 16403 Brookfield Estates Way, Delray Beach, FL, 33446, US
ZIP code: 33446
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
BLICHER BERT P Agent 16403 Brookfield Estates Way, Delray Beach, FL, 33446

President

Name Role Address
BLICHER BERT President 16403 Brookfield Estates Way, Delray Beach, FL, 33446

Secretary

Name Role Address
BLICHER MARCY Secretary 16403 Brookfield Estates Way, Delray Beach, FL, 33446

Vice President

Name Role Address
Ely Deborah L Vice President 16403 Brookfield Estates Way, Delray Beach, FL, 33446

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-09-07 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-01-25 16403 Brookfield Estates Way, Delray Beach, FL 33446 No data
CHANGE OF MAILING ADDRESS 2013-01-25 16403 Brookfield Estates Way, Delray Beach, FL 33446 No data
REGISTERED AGENT ADDRESS CHANGED 2013-01-25 16403 Brookfield Estates Way, Delray Beach, FL 33446 No data
REGISTERED AGENT NAME CHANGED 2010-02-04 BLICHER, BERT P No data
REINSTATEMENT 2003-10-21 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data

Documents

Name Date
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-01-29
ANNUAL REPORT 2015-01-21
ANNUAL REPORT 2014-02-07
ANNUAL REPORT 2013-01-25
ANNUAL REPORT 2012-02-14
ANNUAL REPORT 2011-03-01
ANNUAL REPORT 2010-02-04
ANNUAL REPORT 2009-01-09
ANNUAL REPORT 2008-09-11

Date of last update: 02 Feb 2025

Sources: Florida Department of State