Search icon

LURIEL MEDICAL EQUIPMENT INC.

Company Details

Entity Name: LURIEL MEDICAL EQUIPMENT INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 15 Dec 1999 (25 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: P99000108272
FEI/EIN Number 593618155
Address: 3805 PALM BEACH BLVD, #3, FORT MYERS, FL, 33916
Mail Address: 3805 PALM BEACH BLVD, #3, FORT MYERS, FL, 33916
ZIP code: 33916
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
PEDRAZA LOURDES Agent 3805 PALM BEACH BLVD #3, FORT MYERS, FL, 33916

President

Name Role Address
PEDRAZA LOURDES President 3805 PALM BEACH BLVD #3, FORT MYERS, FL, 33916

Director

Name Role Address
PEDRAZA LOURDES Director 3805 PALM BEACH BLVD #3, FORT MYERS, FL, 33916

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data
CHANGE OF PRINCIPAL ADDRESS 2001-05-03 3805 PALM BEACH BLVD, #3, FORT MYERS, FL 33916 No data
CHANGE OF MAILING ADDRESS 2001-05-03 3805 PALM BEACH BLVD, #3, FORT MYERS, FL 33916 No data
REGISTERED AGENT ADDRESS CHANGED 2001-05-03 3805 PALM BEACH BLVD #3, FORT MYERS, FL 33916 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000050614 ACTIVE 1000000021313 LEE 2006-01-13 2030-02-14 $ 14,217.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2003-03-28
ANNUAL REPORT 2002-07-10
ANNUAL REPORT 2001-05-03
ANNUAL REPORT 2000-02-23
Domestic Profit 1999-12-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State