Search icon

COURTESY ENTERPRISES, INC.

Company Details

Entity Name: COURTESY ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 21 Jun 1996 (29 years ago)
Date of dissolution: 04 Oct 2002 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (22 years ago)
Document Number: P96000053270
FEI/EIN Number 61-1305182
Address: 1117 BROWNSHIRE CRT, LONGWOOD, FL 32779
Mail Address: 1117 BROWNSHIRE CRT, LONGWOOD, FL 32779
ZIP code: 32779
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
LAZINSK, STEPHEN A Agent 1117 BROWNSHIRE CRT, LONGWOOD, FL 32779

Director

Name Role Address
SWOPE, SAMUEL G Director 703 CRICKLEWOOD TERR, HEATHROW, FL
HACKETT, D. KIM Director 472 DEWARS CT, WINTER SPRINGS, FL 32708
LAZINSK, STEPHEN A Director 1117 BROWNSHIRE CT, LONGWOOD, FL

President

Name Role Address
HACKETT, D. KIM President 472 DEWARS CT, WINTER SPRINGS, FL 32708

Vice President

Name Role Address
LAZINSK, STEPHEN A Vice President 1117 BROWNSHIRE CT, LONGWOOD, FL

Treasurer

Name Role Address
LAZINSK, STEPHEN A Treasurer 1117 BROWNSHIRE CT, LONGWOOD, FL

Secretary

Name Role Address
LAZINSK, STEPHEN A Secretary 1117 BROWNSHIRE CT, LONGWOOD, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data
CHANGE OF PRINCIPAL ADDRESS 2001-05-11 1117 BROWNSHIRE CRT, LONGWOOD, FL 32779 No data
CHANGE OF MAILING ADDRESS 2001-05-11 1117 BROWNSHIRE CRT, LONGWOOD, FL 32779 No data
REGISTERED AGENT ADDRESS CHANGED 2001-05-11 1117 BROWNSHIRE CRT, LONGWOOD, FL 32779 No data

Documents

Name Date
ANNUAL REPORT 2001-05-11
ANNUAL REPORT 2000-04-28
ANNUAL REPORT 1999-04-20
ANNUAL REPORT 1998-04-01
ANNUAL REPORT 1997-04-07
DOCUMENTS PRIOR TO 1997 1996-06-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State