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 |
Name | Role | Address |
---|---|---|
PEPE, FRANK WJR. | Agent | 7136 A1A SOUTH, ST AUGUSTINE, FL 32084 |
Name | Role | Address |
---|---|---|
PEPE, FRANK WJR. | President | 464 PARK BLVD., STRATFORD, CT 06615 |
Name | Role | Address |
---|---|---|
PEPE, FRANK WJR. | Treasurer | 464 PARK BLVD., STRATFORD, CT 06615 |
Name | Role | Address |
---|---|---|
PEPE, FRANK WJR. | Director | 464 PARK BLVD., STRATFORD, CT 06615 |
Name | Role | Address |
---|---|---|
PEPE, SOPHIE K | Vice President | 464 PARK BLVD., STRATFORD, CT 06615 |
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 |
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