Search icon

GAIL E. LAMPERT, P.A.

Company Details

Entity Name: GAIL E. LAMPERT, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 17 Apr 1998 (27 years ago)
Date of dissolution: 21 Dec 2009 (15 years ago)
Last Event: CONVERSION
Event Date Filed: 21 Dec 2009 (15 years ago)
Document Number: P98000035587
FEI/EIN Number 593506398
Address: 216 S 3RD ST, FLAGLER BEACH, FL, 32136
Mail Address: 216 S 3RD ST, FLAGLER BEACH, FL, 32136
ZIP code: 32136
County: Flagler
Place of Formation: FLORIDA

Agent

Name Role Address
LAMPERT GAIL E Agent 802 OCEAN MARINA DRIVE, FLAGLER BEACH, FL, 32136

Director

Name Role Address
LAMPERT GAIL E Director 802 OCEAN MARINA DRIVE, FLAGLER BEACH, FL, 32136

President

Name Role Address
LAMPERT GAIL E President 802 OCEAN MARINA DRIVE, FLAGLER BEACH, FL, 32136

Secretary

Name Role Address
LAMPERT GAIL E Secretary 802 OCEAN MARINA DRIVE, FLAGLER BEACH, FL, 32136

Treasurer

Name Role Address
LAMPERT GAIL E Treasurer 802 OCEAN MARINA DRIVE, FLAGLER BEACH, FL, 32136

Events

Event Type Filed Date Value Description
CONVERSION 2009-12-21 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L09000121238. CONVERSION NUMBER 900000101539
CHANGE OF PRINCIPAL ADDRESS 2008-03-13 216 S 3RD ST, FLAGLER BEACH, FL 32136 No data
CHANGE OF MAILING ADDRESS 2008-03-13 216 S 3RD ST, FLAGLER BEACH, FL 32136 No data
REGISTERED AGENT ADDRESS CHANGED 2002-03-25 802 OCEAN MARINA DRIVE, FLAGLER BEACH, FL 32136 No data

Documents

Name Date
ANNUAL REPORT 2009-03-18
ANNUAL REPORT 2008-03-13
ANNUAL REPORT 2007-04-20
ANNUAL REPORT 2006-03-02
ANNUAL REPORT 2005-04-04
ANNUAL REPORT 2004-04-16
ANNUAL REPORT 2003-04-07
ANNUAL REPORT 2002-03-25
ANNUAL REPORT 2001-08-24
ANNUAL REPORT 2000-04-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State