Search icon

LAXSON INVESTMENT PCS, INC.

Company Details

Entity Name: LAXSON INVESTMENT PCS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 26 Mar 1999 (26 years ago)
Date of dissolution: 15 Sep 2006 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (18 years ago)
Document Number: P99000028052
FEI/EIN Number 593566975
Address: 4501 VINELAND ROAD #111, ORLANDO, FL, 32811
Mail Address: 4501 VINELAND ROAD #111, ORLANDO, FL, 32811
ZIP code: 32811
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
LAXSON VIC J Agent 8426 DIAMOND COVE CIR, ORLANDO, FL, 32836

Director

Name Role Address
LAXSON HAZEL J Director 4501 VINELAND ROAD #111, ORLANDO, FL, 32811

President

Name Role Address
LAXSON VICTOR V President 4501 VINELAND RD #111, ORLANDO, FL, 32811

Vice President

Name Role Address
LAXSON HAZEL J Vice President 4501 VINELAND RD #111, ORLANDO, FL, 32811

Secretary

Name Role Address
LAXSON ANNE M Secretary 4501 VINELAND RD #111, ORLANDO, FL, 32811

Treasurer

Name Role Address
LAXSON ANNE M Treasurer 4501 VINELAND RD #111, ORLANDO, FL, 32811

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data
NAME CHANGE AMENDMENT 2005-05-25 LAXSON INVESTMENT PCS, INC. No data
REGISTERED AGENT NAME CHANGED 2001-04-06 LAXSON, VIC JR No data
REGISTERED AGENT ADDRESS CHANGED 2001-04-06 8426 DIAMOND COVE CIR, ORLANDO, FL 32836 No data
NAME CHANGE AMENDMENT 1999-07-16 PREMIER CONVENTION SERVICES, INC. No data

Documents

Name Date
Name Change 2005-05-25
ANNUAL REPORT 2005-04-30
ANNUAL REPORT 2004-04-23
ANNUAL REPORT 2003-02-24
ANNUAL REPORT 2002-02-21
ANNUAL REPORT 2001-04-06
ANNUAL REPORT 2000-03-09
Name Change 1999-07-16
Domestic Profit 1999-03-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State