Entity Name: | LAXSON INVESTMENT APE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 18 Oct 1999 (25 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: | P99000091279 |
FEI/EIN Number | 593607875 |
Address: | 4653 B. LB MCLEAD, ORLANDO, FL, 32811 |
Mail Address: | 4501 VINELAND ROAD SUITE 111, ORLANDO, FL, 32811 |
ZIP code: | 32811 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LAXSON HAZEL | Agent | 325 MAGNOLIA STREET, WINDERMERE, FL, 34786 |
Name | Role | Address |
---|---|---|
LAXSON HAZEL J | President | 4501 VINELAND ROAD SUITE 111, ORLANDO, FL, 32811 |
Name | Role | Address |
---|---|---|
LAXSON HAZEL J | Director | 4501 VINELAND ROAD SUITE 111, ORLANDO, FL, 32811 |
Name | Role | Address |
---|---|---|
LAXSON VICTOR V | Vice President | 4501 VINELAND RD #111, ORLANDO, FL, 32811 |
Name | Role | Address |
---|---|---|
LAXSON ANNE M | Secretary | 4501 VINELAND RD #111, ORLANDO, FL, 32811 |
Name | Role | Address |
---|---|---|
LAXSON ANNE M | Treasurer | 4501 VINELAND RD #111, ORLANDO, FL, 32811 |
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 APE, INC. | No data |
CHANGE OF PRINCIPAL ADDRESS | 2003-02-25 | 4653 B. LB MCLEAD, ORLANDO, FL 32811 | No data |
REGISTERED AGENT NAME CHANGED | 2001-04-06 | LAXSON, HAZEL | No data |
REGISTERED AGENT ADDRESS CHANGED | 2001-04-06 | 325 MAGNOLIA STREET, WINDERMERE, FL 34786 | No data |
Name | Date |
---|---|
Name Change | 2005-05-25 |
ANNUAL REPORT | 2005-04-30 |
ANNUAL REPORT | 2004-04-23 |
ANNUAL REPORT | 2003-02-25 |
ANNUAL REPORT | 2002-02-27 |
ANNUAL REPORT | 2001-04-06 |
ANNUAL REPORT | 2000-03-10 |
Domestic Profit | 1999-10-18 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State