Search icon

L.J. SHEARS & CO., INC.

Company Details

Entity Name: L.J. SHEARS & CO., INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 09 Jul 1996 (29 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P96000058253
FEI/EIN Number 59-3393912
Address: 964 WEST STATE RD 434, LONGWOOD, FL 32750
Mail Address: 964 WEST STATE RD 434, LONGWOOD, FL 32750
ZIP code: 32750
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
URBAN, LUCILLE Agent 964 WEST STATE ROAD 434, LONGWOOD, FL 32750

Director

Name Role Address
URB AN, LUCILLE Director 964 WEST STATE ROAD 434, LONGWOOD, FL 32750

President

Name Role Address
URB AN, LUCILLE President 964 WEST STATE ROAD 434, LONGWOOD, FL 32750

Secretary

Name Role Address
URB AN, LUCILLE Secretary 964 WEST STATE ROAD 434, LONGWOOD, FL 32750

president

Name Role Address
Urban, Lucille president 1307 Willow Spgs Ct, Longwood, FL 32750

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REGISTERED AGENT NAME CHANGED 1999-03-10 URBAN, LUCILLE No data
REGISTERED AGENT ADDRESS CHANGED 1999-03-10 964 WEST STATE ROAD 434, LONGWOOD, FL 32750 No data
CHANGE OF PRINCIPAL ADDRESS 1998-02-24 964 WEST STATE RD 434, LONGWOOD, FL 32750 No data
CHANGE OF MAILING ADDRESS 1998-02-24 964 WEST STATE RD 434, LONGWOOD, FL 32750 No data

Documents

Name Date
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-03-27
ANNUAL REPORT 2020-05-27
ANNUAL REPORT 2019-03-03
ANNUAL REPORT 2018-04-14
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-02-23
ANNUAL REPORT 2015-01-11
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-04-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State