Loading...
HomeMy WebLinkAboutDetail by Entity Nameswww.sunbiz.org - Department of State Page 1 of L Home Contact Us E-Filing Services Document Searches Forms Help Previous on List Next on List Retum.To List Events No Name History Detail by Entity Name Foreign Profit Corporation LESC, INC. Filing Information Document Number F03000003078 FEI/EIN Number 592656271 Date Filed 06/20/2003 State DE Status ACTIVE Last Event MERGER Event Date Filed 06/20/2003 Event Effective Date NONE Principal Address 8604 CLIFF CAMERON DRIVE SUITE 105 CHARLOTTE NC 28269 Changed 02/12/2009 Entity Name Search Submit Mailing Address P 0 BOX 481892 CHARLOTTE NC 28269 Changed 04/12/2005 Registered Agent Name & Address CAPITOL CORPORATE SERVICES, INC.. 155 OFFICE PLAZA DRIVE SUITE A TALLAHASSEE FL 32301 US Name Changed:•11/07/2011 Address Changed: 11/07/2011 Officer/Director Detail Name & Address Title PRES TOUSA, JEFF 8604 CLIFF CAMERON DRIVE #105 CHARLOTTE NC 28269 Title SECR SHAFFNER, LOU http://www.sunbiz.org/gcriptS/cordet.exe?action=DETFIL&incLdoc number=F03000003 ... 12/14/2011 www.sunbiz.org - Department of State Page 2 of 2 8604 CLIFF CAMERON DR # 105 CHARLOTTE NC 28269 Annual Reports Report Year Filed Date 2009 02/12/2009 2010 03/29/2010 2011 03/28/2011 Document Images 11/07/2011..-_Reg:,_Agent_Ch..ange. �..._ „ View image m,PDF;format,,., 03/28/2011 — ANNUAL REPORT 1 _ View image in..PDF format:.... 03/29/201.0 = ANNUAL REPORT (., View image in PDF..format 02/12/20.09=ANNUAL REPORT ,�,•; View image in PDF format_ 03/11/2008 — ANNUAL REPORT (: View-,image,:i,n PDF:format,.:_ 01_/12/2007 ._ANNUAL. REPORT View image in PDF format „ 02/14/2006 - ANNUAL. REPORT �,, View image in P.,DF format ,,. 04/12/2005 — ANNUAL..REP.ORT View image, in PDF„format .,, 03/29/2004-ANNtJALREPORT View image In PDF:forrnat 06/20/2003 — Foreign Profit • ,View image in PDF format .,,M,,, ; 06120/2003 -Merger View image:m PDF format Note: This is not official record. See documents if question or conflict. Previous on List . Next on List Events No Name History Return To List Entity Name Search I Horne I Contact us I Document Searches I E-Filing Services I Forms I Help I Copyright© and Privacy Policies State of Florida; Department of State :Submit http://www.sunbiz.org/scripts/cordet. exe?action=DETFIL&iriq_doc_number=F03000003... 12/14/2011 www.sunbiz.org - Department of State Page 1 of 1 Home Contact Us Oocument'Searches Foams Help Previous on List Next on List Return To Lisj No Events No Name History Detail by Entity Name Florida Profit Corporation SIGNAL TECHNOLOGY ENTERPRISES, INC Filing Information Document Number P10000010311 FEI/EIN Number 271831193 Date Filed 02/03/2010 State FL Status ACTIVE Effective Date 02/03/2010 Principal Address 1606 WEST 31 PLACE HIALEAH FL 33012 US Changed 04/13/2011 Mailing Address 1606 WEST 31 PL HIALEAH FL 33012 US Changed 04/13/2011 Registered Agent Name & Address ESPINOSA, ALBERTO 14601 SW 48TH STREET MIAMI FL 33175 US 'Entity Name Search Submit Officer/Director Detail Name & Address Title P ESPINOSA, ALBERTO 14601 SW 48TH STREET MIAMI FL 33175 US Annual Reports Report Year Filed Date 2011 04/13/2011 Document Images 04/131.2011 --ANNUAL REPORT t; View image in;PDF format 02/03/2010 -- Domestic Profit View image in PDF format Note: This is not official record. See documents if question or conflict. Previous on List Next on List R.2..turn. Te.L 51 No Events - No Name History I Home I Contact us Document Searches I E-Filing Services Forms I Help Copyright 4 and Privacy Policies State of Fiorica, Department of State Entity Name Search ,Submit> http://www. sunbiz. org/scripts/cordet. exe?action=DETFIL&inQdo c_number=P 1000 0010... 12/ 14/2011 www.sunbiz.org - Department of State Page 1 of 2 Home Contact Us E-Filing Services Document Searches Forms Help Previous on List Next on List Return Ta List No Events No Name History Detail by Entity Name Foreign Limited Liability Company EMERGENCY VEHICLE SUPPLY COMPANY, L.L.C. Filing Information Document Number M05000003063 FEI/EIN Number 201763135 Date Filed 05/31/2005 State DE Status ACTIVE Principal Address • 4661 JOHNSON ROAD, SUITE 1 COCONUT CREEK FL 33073 Mailing Address 4661 JOHNSON ROAD, SUITE 1 COCONUT CREEK FL 33073 Registered Agent Name & Address WINDESHEIM, ROBERT G 12189 NW 75TH PLACE PARKLAND FL 33076 US Manager/Member Detail Name & Address Title MGR WINDESHEIM, ROBERT G 4661 JOHNSON ROAD, SUITE 1 COCONUT CREEK FL 33073 Annual Reports Report Year Filed Date 2009 04/17/2009 2010 01/05/2010 2011 02/17/2011 Document Images 02/17/2011 — ANNUAL REPORT 01/05/2010-- ANNUAL REPORT C View image in PDF format 04/17/2009 — ANNUAL REPORT C , View,image in PDF format 01/07/2008 -- ANNUAL REPORT Entity Name Search 'Submit View image in PDF format 01/23/2007 -- ANNUAL REPORT 01/30/2006 -= ANNUAL REPORT. View image in PDF, format View image in PDF format • View image in PDF format.;; 05/31/2005.-- Foreign Limited { , View image in PDF format http://www.sunbiz:org/scripts/cordet.exe?action=DETFIL&incLdoc_number=M0500000... 12/14/2011 www.sunbiz.org - Department of State Page 2 of 2 Note: This is not official record. See documents if question or conflict. Previous on List . Next on List . R.niurn_To_List No Events No Name History Home I Contact us I Document Searches I E-Filing Services 1 Forms ' Help Copyright ;'ci and Privacy Policies State of Florida, Department of State Entity Name Search Submit http://www. sunbiz:org/scripts/cordet.exe?action=DETFIL&inq_doc_number=M0500000... 12/14/2011 www.sunbiz.org - Department of State t'age 1 of 2 Home Contact Us E-Filing Services Document Searches Forms Help Previous on List Next on List Return To List. No Events No Name History Detail by Entity Name Florida Profit Corporation SOUTHEAST TRAFFIC TECHNOLOGIES INC Filing Information Document Number P09000018903 FEI/EIN Number 262517270 Date Filed 02/27/2009 State FL Status ACTIVE Effective Date 02/27/2009 Principal Address 405 N CYPRESS DRIVE #6 TEQUESTA FL 33469 Changed 04/17/2011 Mailing Address 405 N CYPRESS DRIVE #6 TEQUESTA FL 33469 Entity Name Search Submit Changed 04/17/2011 Registered Agent Name & Address OMAHNE, CYNTHIA 212 NEWMAN ROAD LAKE PARK FL 33403 US Officer/Director Detail Name & Address Title PRES OMAHNE, CYNTHIA 212 NEWMAN ROAD LAKE PARK FL 33403 Annual Reports Report Year Filed Date 2010 09/16/2010 2011 04/17/2011 Document"Images 04/17/2011 _-ANNUAL REPORT Viev✓_image, PDF format. http://www. sunbiz:org/scripts/cordet.exe?action=DETFIL&inq_doc_number=P09000018... 12/14/2011 www.sunbiz.org - Department of State Page 2 ot 2 09/16/2010= ANNUAL REPORT 1 View image'in PP.F-fgrmat 02/27/2009 -- Domestic Profit ( View image in pDF.format Note: This is not official record.'See documents if question or conflict. Previous on List Next on List . Return To List • No Events No Name History I Home Contact us I Document Searches I E-Filing Services I Forms l helg I Copyriuht© and Privacy Policies State of Florida, Department of State Entity Name Search Submit - http://www.sunbiz.org/scripts/cordet.exe?action=DETFIL&Mqdoc_number=P090000 1 8... 12/14/2011 / . ' , ,