Entity Name: | LAKE MICHIGAN CONTRACTORS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 05 Sep 1996 (28 years ago) |
Document Number: | P96000073743 |
FEI/EIN Number | 38-2392811 |
Mail Address: | PO Box 1473, Holland, MI 49422 |
Address: | 15170 SW Myrtle Drive, Indiantown, FL 34956 |
ZIP code: | 34956 |
County: | Martin |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | LAKE MICHIGAN CONTRACTORS, INC., ALABAMA | 000-924-243 | ALABAMA |
Name | Role | Address |
---|---|---|
WALSH, JOSEPH | Agent | 15170 SW MYRTLE DRIVE, INDIANTOWN, FL 34956 |
Name | Role | Address |
---|---|---|
WALSH, JOSEPH W | President | PO Box 1473, Holland, MI 49422 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-06 | 15170 SW Myrtle Drive, Indiantown, FL 34956 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-08-28 | 15170 SW MYRTLE DRIVE, INDIANTOWN, FL 34956 | No data |
CHANGE OF MAILING ADDRESS | 2019-02-21 | 15170 SW Myrtle Drive, Indiantown, FL 34956 | No data |
REGISTERED AGENT NAME CHANGED | 2002-11-08 | WALSH, JOSEPH | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-06 |
Reg. Agent Change | 2023-08-28 |
ANNUAL REPORT | 2023-01-26 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-03-16 |
ANNUAL REPORT | 2020-01-30 |
Reg. Agent Change | 2019-05-10 |
ANNUAL REPORT | 2019-02-21 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-10 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State