Search icon

LGP REALTY, INC.

Company Details

Entity Name: LGP REALTY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 20 Aug 1991 (33 years ago)
Date of dissolution: 28 Apr 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Apr 2017 (8 years ago)
Document Number: S74416
FEI/EIN Number 65-0285835
Address: C/O R.BRUNTON, 4710 NW BOCA RATON BLVD STE 101, BOCA RATON, FL 33431
Mail Address: C/O R.BRUNTON, 4710 NW BOCA RATON BLVD STE 101, BOCA RATON, FL 33431
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role
BRUNTON REGISTERED AGENTS, INC. Agent

President

Name Role Address
PAYETTE, GILLES President C/O R.BRUNTON, 4710 NW BOCA RATON BLVD STE 101 BOCA RATON, FL 33431

Vice President

Name Role Address
PAYETTE, LUCIE Vice President C/O R.BRUNTON, 4710 NW BOCA RATON BLVD STE 101 BOCA RATON, FL 33431

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-04-28 No data No data
CHANGE OF MAILING ADDRESS 2017-01-23 C/O R.BRUNTON, 4710 NW BOCA RATON BLVD STE 101, BOCA RATON, FL 33431 No data
CHANGE OF PRINCIPAL ADDRESS 2004-01-09 C/O R.BRUNTON, 4710 NW BOCA RATON BLVD STE 101, BOCA RATON, FL 33431 No data
REGISTERED AGENT NAME CHANGED 2000-02-11 BRUNTON REGISTERED AGENTS, INC. No data
REGISTERED AGENT ADDRESS CHANGED 2000-02-11 4710 NW BOCA RATON BLVD STE 101, BOCA RATON, FL 33421 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2017-04-28
ANNUAL REPORT 2017-01-03
ANNUAL REPORT 2016-01-14
ANNUAL REPORT 2015-01-05
ANNUAL REPORT 2014-01-03
ANNUAL REPORT 2013-01-03
ANNUAL REPORT 2012-01-04
ANNUAL REPORT 2011-01-06
ANNUAL REPORT 2010-01-04
ANNUAL REPORT 2009-01-13

Date of last update: 03 Feb 2025

Sources: Florida Department of State