Entity Name: | L R GRAPHICS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 17 Feb 1997 (28 years ago) |
Date of dissolution: | 21 Apr 2004 (21 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 21 Apr 2004 (21 years ago) |
Document Number: | P97000016406 |
FEI/EIN Number | 593430092 |
Address: | 1513 RUSTY CIRCLE, PORT ORANGE, FL, 32129 |
Mail Address: | 1513 RUSTY CIRCLE, PORT ORANGE, FL, 32129 |
ZIP code: | 32129 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RUMNOCK LOUISE A | Agent | 1513 RUSTY CIRCLE, PORT ORANGE, FL, 32129 |
Name | Role | Address |
---|---|---|
RUMNOCK STEPHEN J | Director | 1513 RUSTY CIRCLE, PORT ORANGE, FL, 32129 |
RUMNOCK LOUISE A | Director | 1513 RUSTY CIRCLE, PORT ORANGE, FL, 32129 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2004-04-21 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2003-05-01 | 1513 RUSTY CIRCLE, PORT ORANGE, FL 32129 | No data |
CHANGE OF MAILING ADDRESS | 2003-05-01 | 1513 RUSTY CIRCLE, PORT ORANGE, FL 32129 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2003-05-01 | 1513 RUSTY CIRCLE, PORT ORANGE, FL 32129 | No data |
Name | Date |
---|---|
Voluntary Dissolution | 2004-04-21 |
ANNUAL REPORT | 2003-05-01 |
ANNUAL REPORT | 2002-05-14 |
ANNUAL REPORT | 2001-03-19 |
ANNUAL REPORT | 2000-02-21 |
ANNUAL REPORT | 1999-03-11 |
ANNUAL REPORT | 1998-02-24 |
Domestic Profit Articles | 1997-02-17 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State