Entity Name: | LENDER'S TAX SERVICE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 25 Jul 1997 (28 years ago) |
Date of dissolution: | 23 Sep 2011 (13 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2011 (13 years ago) |
Document Number: | P97000066488 |
FEI/EIN Number | 650784666 |
Address: | 11820 SW 62 PLACE, MIAMI, FL, 33156 |
Mail Address: | 11820 SW 62 PLACE, MIAMI, FL, 33156 |
ZIP code: | 33156 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
OLSEN THOMAS W | Agent | 11820 SW 62 PLACE, MIAMI, FL, 33156 |
Name | Role | Address |
---|---|---|
OLSEN THOMAS W | President | 706 S. DIXIE HWY, 2ND FLOOR, CORAL GABLES, FL, 33146 |
Name | Role | Address |
---|---|---|
OLSEN THOMAS W | Vice President | 706 S. DIXIE HWY, 2ND FLOOR, CORAL GABLES, FL, 33146 |
Name | Role | Address |
---|---|---|
OLSEN THOMAS W | Secretary | 706 S. DIXIE HWY, 2ND FLOOR, CORAL GABLES, FL, 33146 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2010-05-21 | 11820 SW 62 PLACE, MIAMI, FL 33156 | No data |
Name | Date |
---|---|
Reg. Agent Change | 2010-05-21 |
ANNUAL REPORT | 2010-04-28 |
ANNUAL REPORT | 2009-03-25 |
ANNUAL REPORT | 2008-03-06 |
ANNUAL REPORT | 2007-04-18 |
ANNUAL REPORT | 2006-01-13 |
ANNUAL REPORT | 2005-02-21 |
ANNUAL REPORT | 2004-02-12 |
ANNUAL REPORT | 2003-02-03 |
ANNUAL REPORT | 2002-05-05 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State