Search icon

LEGAL PROCESS AND SERVICES, INC.

Company Details

Entity Name: LEGAL PROCESS AND SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 28 Apr 1999 (26 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P99000039855
FEI/EIN Number 650916849
Address: 2812 INDIANWOOD DR, SARASOTA, FL, 34232
Mail Address: 2812 INDIANWOOD DR, SARASOTA, FL, 34232
ZIP code: 34232
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
NYDICK HELEN Agent 1894 BRIAR CREEK PL., SARASOTA, FL, 34235

President

Name Role Address
NYDICK HELEN President 1894 BRIAR CREEK PLACE, SARASOTA, FL, 34235

Vice President

Name Role Address
FELICIANO LORI Vice President 2812 INDIANWOOD DR., SARASOTA, FL, 34232

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
REGISTERED AGENT ADDRESS CHANGED 2011-04-06 1894 BRIAR CREEK PL., SARASOTA, FL 34235 No data
CHANGE OF PRINCIPAL ADDRESS 2010-04-29 2812 INDIANWOOD DR, SARASOTA, FL 34232 No data
CHANGE OF MAILING ADDRESS 2010-04-29 2812 INDIANWOOD DR, SARASOTA, FL 34232 No data

Documents

Name Date
ANNUAL REPORT 2013-04-28
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-04-06
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-02-25
ANNUAL REPORT 2008-03-24
ANNUAL REPORT 2007-01-08
ANNUAL REPORT 2006-04-27
ANNUAL REPORT 2005-04-13
ANNUAL REPORT 2004-04-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State