Search icon

MICHAEL J. LILLY CONSTRUCTION, INC.

Company Details

Entity Name: MICHAEL J. LILLY CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 18 May 1992 (33 years ago)
Date of dissolution: 22 Sep 2000 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (24 years ago)
Document Number: V37418
FEI/EIN Number 59-3146553
Address: 5300 S. FLORIDA AVE., STE E, LAKELAND, FL 33813
Mail Address: 5300 S. FLORIDA AVE., STE E, LAKELAND, FL 33813
ZIP code: 33813
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
LILLY, MIKE Agent 5300 S. FLORIDA AVE., STE E, LAKELAND, FL 33813

Director

Name Role Address
LILLY, MICHAEL J. Director 5300 S. FLORIDA AVE., STE E, LAKELAND, FL 33813

Secretary

Name Role Address
LILLY, MICHAEL J. Secretary 5300 S. FLORIDA AVE., STE E, LAKELAND, FL 33813

Treasurer

Name Role Address
LILLY, MICHAEL J. Treasurer 5300 S. FLORIDA AVE., STE E, LAKELAND, FL 33813

President

Name Role Address
LILLY, MICHAEL J. President 5300 S. FLORIDA AVE., STE E, LAKELAND, FL 33813

Vice President

Name Role Address
LILLY, MICHAEL J. Vice President 5300 S. FLORIDA AVE., STE E, LAKELAND, FL 33813

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 1997-02-11 5300 S. FLORIDA AVE., STE E, LAKELAND, FL 33813 No data
CHANGE OF MAILING ADDRESS 1997-02-11 5300 S. FLORIDA AVE., STE E, LAKELAND, FL 33813 No data
REGISTERED AGENT ADDRESS CHANGED 1997-02-11 5300 S. FLORIDA AVE., STE E, LAKELAND, FL 33813 No data
REGISTERED AGENT NAME CHANGED 1994-05-01 LILLY, MIKE No data

Documents

Name Date
ANNUAL REPORT 1999-07-26
ANNUAL REPORT 1998-05-01
ANNUAL REPORT 1997-02-11
ANNUAL REPORT 1996-04-23
ANNUAL REPORT 1995-06-19

Date of last update: 03 Feb 2025

Sources: Florida Department of State