Entity Name: | LENNIS L. PINDER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 26 Nov 1996 (28 years ago) |
Date of dissolution: | 27 Sep 2024 (4 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (4 months ago) |
Document Number: | P96000096128 |
FEI/EIN Number | 650709867 |
Address: | 344 NW Bentley Circle, Port Saint Lucie, FL, 34986, US |
Mail Address: | 344 NW Bentley Circle, Port Saint Lucie, FL, 34986, US |
ZIP code: | 34986 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PINDER LENNIS L | Agent | 344 NW Bentley Circle, Port Saint Lucie, FL, 34986 |
Name | Role | Address |
---|---|---|
PINDER LENNIS L | President | 344 NW Bentley Circle, Port Saint Lucie, FL, 34986 |
Name | Role | Address |
---|---|---|
PINDER LENNIS L | Vice President | 344 NW Bentley Circle, Port Saint Lucie, FL, 34986 |
Name | Role | Address |
---|---|---|
PINDER LENNIS L | Secretary | 344 NW Bentley Circle, Port Saint Lucie, FL, 34986 |
Name | Role | Address |
---|---|---|
PINDER LENNIS L | Treasurer | 344 NW Bentley Circle, Port Saint Lucie, FL, 34986 |
Name | Role | Address |
---|---|---|
PINDER LENNIS L | Director | 344 NW Bentley Circle, Port Saint Lucie, FL, 34986 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-22 | 344 NW Bentley Circle, Port Saint Lucie, FL 34986 | No data |
CHANGE OF MAILING ADDRESS | 2021-04-22 | 344 NW Bentley Circle, Port Saint Lucie, FL 34986 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-22 | 344 NW Bentley Circle, Port Saint Lucie, FL 34986 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2023-02-09 |
ANNUAL REPORT | 2022-02-15 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-04-23 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-02-14 |
ANNUAL REPORT | 2017-02-27 |
ANNUAL REPORT | 2016-03-02 |
ANNUAL REPORT | 2015-01-13 |
ANNUAL REPORT | 2014-03-03 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State