Search icon

LENNIS L. PINDER, INC.

Company Details

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

Agent

Name Role Address
PINDER LENNIS L Agent 344 NW Bentley Circle, Port Saint Lucie, FL, 34986

President

Name Role Address
PINDER LENNIS L President 344 NW Bentley Circle, Port Saint Lucie, FL, 34986

Vice President

Name Role Address
PINDER LENNIS L Vice President 344 NW Bentley Circle, Port Saint Lucie, FL, 34986

Secretary

Name Role Address
PINDER LENNIS L Secretary 344 NW Bentley Circle, Port Saint Lucie, FL, 34986

Treasurer

Name Role Address
PINDER LENNIS L Treasurer 344 NW Bentley Circle, Port Saint Lucie, FL, 34986

Director

Name Role Address
PINDER LENNIS L Director 344 NW Bentley Circle, Port Saint Lucie, FL, 34986

Events

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

Documents

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