Entity Name: | VERONICA M. LAWSON & ASSOC., INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 19 May 1992 (33 years ago) |
Date of dissolution: | 23 Dec 2024 (2 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 23 Dec 2024 (2 months ago) |
Document Number: | V37014 |
FEI/EIN Number | 65-0330088 |
Address: | 1296 SPERLING CT., NAPLES, FL 34103 |
Mail Address: | 1296 Sperling Ct., NAPLES, FL 34103 |
ZIP code: | 34103 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LAWSON, VERONICA M | Agent | 1296 SPERLING CT, NAPLES, FL 34103 |
Name | Role | Address |
---|---|---|
LAWSON, VERONICA M. | Director | 1296 SPERLING CT., NAPLES, FL 34103 |
Name | Role | Address |
---|---|---|
LAWSON, VERONICA M. | President | 1296 SPERLING CT., NAPLES, FL 34103 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-12-23 | No data | No data |
CHANGE OF MAILING ADDRESS | 2022-01-28 | 1296 SPERLING CT., NAPLES, FL 34103 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2006-03-02 | 1296 SPERLING CT, NAPLES, FL 34103 | No data |
REGISTERED AGENT NAME CHANGED | 2002-01-16 | LAWSON, VERONICA M | No data |
CHANGE OF PRINCIPAL ADDRESS | 1999-03-04 | 1296 SPERLING CT., NAPLES, FL 34103 | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-12-23 |
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-01-21 |
ANNUAL REPORT | 2022-01-28 |
ANNUAL REPORT | 2021-02-05 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-01-28 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-27 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State