Search icon

L.S. CONCANNON, P.A.

Company Details

Entity Name: L.S. CONCANNON, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 18 Oct 1996 (28 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P96000086127
FEI/EIN Number 593408463
Address: 103 ELDERBERRY LANE, LONGWOOD, FL, 32779
Mail Address: P.O. BOX 915875, LONGWOOD, FL, 32791
ZIP code: 32779
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
CONCANNON SEAN Agent 103 ELDERBERRY LANE, LONGWOOD, FL, 32791

President

Name Role Address
CONCANNON SEAN President P.O. BOX 915875, LONGWOOD, FL, 32791

Secretary

Name Role Address
CONCANNON SEAN Secretary P.O. BOX 915875, LONGWOOD, FL, 32791

Treasurer

Name Role Address
CONCANNON SEAN Treasurer P.O. BOX 915875, LONGWOOD, FL, 32791

Director

Name Role Address
CONCANNON SEAN Director P.O. BOX 915875, LONGWOOD, FL, 32791

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
REGISTERED AGENT NAME CHANGED 2011-01-31 CONCANNON, SEAN No data
REGISTERED AGENT ADDRESS CHANGED 2011-01-31 103 ELDERBERRY LANE, LONGWOOD, FL 32791 No data
CHANGE OF PRINCIPAL ADDRESS 2006-01-13 103 ELDERBERRY LANE, LONGWOOD, FL 32779 No data
CHANGE OF MAILING ADDRESS 2006-01-13 103 ELDERBERRY LANE, LONGWOOD, FL 32779 No data

Documents

Name Date
ANNUAL REPORT 2013-02-15
ANNUAL REPORT 2012-01-31
ANNUAL REPORT 2011-01-31
ANNUAL REPORT 2010-03-13
ANNUAL REPORT 2009-04-17
ANNUAL REPORT 2008-01-03
ANNUAL REPORT 2007-01-05
ANNUAL REPORT 2006-01-13
ANNUAL REPORT 2005-01-12
ANNUAL REPORT 2004-04-02

Date of last update: 02 Feb 2025

Sources: Florida Department of State