Search icon

LAS OLAS DESIGN GROUP, INC.

Company Details

Entity Name: LAS OLAS DESIGN GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 30 Jul 1992 (33 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: V55180
FEI/EIN Number 65-0404371
Address: 2438 EAST LAS OLAS BLVD., FT. LAUDERDALE, FL 33301
Mail Address: 2438 EAST LAS OLAS BLVD., FT. LAUDERDALE, FL 33301
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
MATHEWS, D. DENNIS Agent 2438 EAST LAS OLAS BLVD., FT. LAUDERDALE, FL 33301

Director

Name Role Address
MATHEWS, D. DENNIS Director 2438 E LAS OLAS BLVD, FT. LAUDERDALE, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04900025110 LAPSED COCE 04-01142050 BROWARD COUNTY COURT 2004-09-29 2009-11-22 $6418.66 2436 EAST LAS OLAS BLVD STROES, LLC, P.O. BOX 1910, WATERBURY, CT 06722
J04900022269 LAPSED CONO 04-02442 (70) BROWARD COUNTY COURT 2004-09-24 2009-10-18 $11577.23 INTRA-COASTAL DELIVERY SERVICE, INC., 3441 S.W. 10TH STREET, POMPANO BEACH, FL 33069
J04000103267 LAPSED 04-011559 (08) 17TH JUDICIAL CIRCUIT 2004-09-23 2009-09-23 $79,858.42 SUNTRUST BANKS, INC., 303 PEACHTREET STREET, NE, 30TH FLOOR, ATLANTA, GEORGIA 30308

Documents

Name Date
ANNUAL REPORT 2003-05-01
ANNUAL REPORT 2002-04-22
ANNUAL REPORT 2001-04-17
ANNUAL REPORT 2000-05-05
ANNUAL REPORT 1999-03-10
ANNUAL REPORT 1998-03-13
ANNUAL REPORT 1997-01-28
ANNUAL REPORT 1996-04-19
ANNUAL REPORT 1995-05-01

Date of last update: 03 Feb 2025

Sources: Florida Department of State