Search icon

DENIS LEBRUN STUDIOS, INC.

Company Details

Entity Name: DENIS LEBRUN STUDIOS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 21 Nov 1991 (33 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: S96157
FEI/EIN Number 59-3097219
Address: 12721 BARRETT DRIVE, TAMPA, FL 33624
Mail Address: 12721 BARRETT DRIVE, TAMPA, FL 33624
ZIP code: 33624
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
LEBRUN, DENIS Agent 12721 BARRETT DR., TAMPA, FL 33624

President

Name Role Address
LEBRUN, DENIS President 12712 BARRETT DR., TAMPA, FL

Treasurer

Name Role Address
LEBRUN, DENIS Treasurer 12712 BARRETT DR., TAMPA, FL

Director

Name Role Address
LEBRUN, DENIS Director 12712 BARRETT DR., TAMPA, FL
LEBRUN, MICHELLE Director 12721 BARRETT DR., TAMPA, FL

Vice President

Name Role Address
LEBRUN, MICHELLE Vice President 12721 BARRETT DR., TAMPA, FL

Secretary

Name Role Address
LEBRUN, MICHELLE Secretary 12721 BARRETT DR., TAMPA, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data
REGISTERED AGENT NAME CHANGED 1997-04-29 LEBRUN, DENIS No data
REGISTERED AGENT ADDRESS CHANGED 1997-04-29 12721 BARRETT DR., TAMPA, FL 33624 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06000007554 TERMINATED 1000000019984 15865 001719 2005-12-09 2011-01-11 $ 5,882.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 US HIGHWAY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2005-04-21
ANNUAL REPORT 2004-04-21
ANNUAL REPORT 2003-04-17
ANNUAL REPORT 2002-05-21
ANNUAL REPORT 2001-05-02
ANNUAL REPORT 2000-05-04
ANNUAL REPORT 1999-03-24
ANNUAL REPORT 1998-10-01
ANNUAL REPORT 1997-04-29
ANNUAL REPORT 1996-08-08

Date of last update: 03 Feb 2025

Sources: Florida Department of State