Search icon

LORDSHIP ENTERPRISES, INC.

Company Details

Entity Name: LORDSHIP ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 08 Jul 1991 (34 years ago)
Date of dissolution: 07 Dec 2005 (19 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Dec 2005 (19 years ago)
Document Number: S64630
FEI/EIN Number 59-3073051
Address: 7136 A1A SOUTH, ST AUGUSTINE, FL 32084
Mail Address: C/O FRANK W PEPE JR, 464 PARK BLVD., STRATFORD, CT 06615
ZIP code: 32084
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role Address
PEPE, FRANK WJR. Agent 7136 A1A SOUTH, ST AUGUSTINE, FL 32084

President

Name Role Address
PEPE, FRANK WJR. President 464 PARK BLVD., STRATFORD, CT 06615

Treasurer

Name Role Address
PEPE, FRANK WJR. Treasurer 464 PARK BLVD., STRATFORD, CT 06615

Director

Name Role Address
PEPE, FRANK WJR. Director 464 PARK BLVD., STRATFORD, CT 06615

Vice President

Name Role Address
PEPE, SOPHIE K Vice President 464 PARK BLVD., STRATFORD, CT 06615

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2005-12-07 No data No data
REGISTERED AGENT ADDRESS CHANGED 2002-01-16 7136 A1A SOUTH, ST AUGUSTINE, FL 32084 No data
CHANGE OF MAILING ADDRESS 2000-03-30 7136 A1A SOUTH, ST AUGUSTINE, FL 32084 No data
REGISTERED AGENT NAME CHANGED 2000-03-30 PEPE, FRANK WJR. No data
CHANGE OF PRINCIPAL ADDRESS 1994-08-18 7136 A1A SOUTH, ST AUGUSTINE, FL 32084 No data

Documents

Name Date
Voluntary Dissolution 2005-12-07
ANNUAL REPORT 2005-03-08
ANNUAL REPORT 2004-02-04
ANNUAL REPORT 2003-01-21
ANNUAL REPORT 2002-01-16
ANNUAL REPORT 2001-02-19
ANNUAL REPORT 2000-03-30
ANNUAL REPORT 2000-01-19
ANNUAL REPORT 1999-03-11
ANNUAL REPORT 1998-01-20

Date of last update: 03 Feb 2025

Sources: Florida Department of State