Search icon

LAWYERS PROCESS, INC.

Company Details

Entity Name: LAWYERS PROCESS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 15 Aug 1996 (28 years ago)
Date of dissolution: 16 Oct 1998 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (26 years ago)
Document Number: P96000068033
FEI/EIN Number 59-2867733
Address: 120 EAST CONCORD STREET, ORLANDO, FL 32801
Mail Address: 120 EAST CONCORD STREET, ORLANDO, FL 32801
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
DRAVES, DONNA L Agent 120 EAST CONCORD STREET, ORLANDO, FL 32801

President

Name Role Address
DRAVES, DONNA L President 120 EAST CONCORD STREET, ORLANDO, FL 32801

Director

Name Role Address
DRAVES, DONNA L Director 120 EAST CONCORD STREET, ORLANDO, FL 32801
CALDWELL, LORI M Director 120 EAST CONCORD STREET, ORLANDO, FL 32801
DRAVES, OULIAN S Director 120 EAST CONCORD STREET, ORLANDO, FL 32801
DRAVES, ALLAN C Director 340 N. ORANGE AVE, ORLANDO, FL 32801

Secretary

Name Role Address
CALDWELL, LORI M Secretary 120 EAST CONCORD STREET, ORLANDO, FL 32801

Treasurer

Name Role Address
CALDWELL, LORI M Treasurer 120 EAST CONCORD STREET, ORLANDO, FL 32801

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 No data No data
NAME CHANGE AMENDMENT 1997-07-07 LAWYERS PROCESS, INC. No data
REGISTERED AGENT NAME CHANGED 1997-06-12 DRAVES, DONNA L No data

Documents

Name Date
NAME CHANGE 1997-07-07
ANNUAL REPORT 1997-06-12
DOCUMENTS PRIOR TO 1997 1996-08-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State