Search icon

LSCU SERVICE CORPORATION, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: LSCU SERVICE CORPORATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LSCU SERVICE CORPORATION, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 13 Aug 1964 (61 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 08 Oct 2019 (6 years ago)
Document Number: 284226
FEI/EIN Number 591086132

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3692 Coolidge Ct, TALLAHASSEE, FL, 32311, US
Mail Address: 3692 Coolidge Ct, TALLAHASSEE, FL, 32311, US
ZIP code: 32311
County: Leon
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
000-943-560
State:
ALABAMA
Type:
Headquarter of
Company Number:
20201018890
State:
COLORADO

Key Officers & Management

Name Role Address
Worrell Darryl Director 3692 Coolidge Ct, TALLAHASSEE, FL, 32311
Schwartz Steven Chief Financial Officer 3692 Coolidge Ct, TALLAHASSEE, FL, 32311
Willis Steve President 3692 Coolidge Ct, TALLAHASSEE, FL, 32311
Anand Vimal Director 3692 Coolidge Ct, TALLAHASSEE, FL, 32311
Schwartz Steven J Agent 3692 Coolidge Ct, TALLAHASSEE, FL, 32311
Egan Drew Boar 3692 Coolidge Ct, TALLAHASSEE, FL, 32311
Bridges Timothy Director 3692 Coolidge Ct, TALLAHASSEE, FL, 32311

Form 5500 Series

Employer Identification Number (EIN):
591086132
Plan Year:
2023
Number Of Participants:
134
Sponsors DBA Name:
LSCU SERVICE CORPORATION INC
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
120
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
96
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
108
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
108
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000009249 LEVERAGE ACTIVE 2018-01-17 2028-12-31 - 3692 COOLIDGE CT, TALLAHASSEE, FL, 32311
G14000087949 HRX EXPIRED 2014-08-27 2019-12-31 - 3692 COOLIDGE CT, TALLAHASSEE, FL, 32311
G10000031525 FCUL SERVICE GROUP EXPIRED 2010-04-08 2015-12-31 - 3773 COMMONWEALTH BLVD., TALLAHASSEE, FL, 32303
G10000005945 LEVERAGE EXPIRED 2010-01-20 2015-12-31 - 3773 COMMONWEALTH BLVD., TALLAHASSEE, FL, 32303, US
G09000182893 LEVERAGE, INC. EXPIRED 2009-12-09 2014-12-31 - 3773 COMMONWEALTH BLVD., TALLAHASSEE, FL, 32303

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-02 Schwartz, Steven John -
AMENDED AND RESTATEDARTICLES 2019-10-08 - -
CHANGE OF MAILING ADDRESS 2014-04-03 3692 Coolidge Ct, TALLAHASSEE, FL 32311 -
CHANGE OF PRINCIPAL ADDRESS 2014-04-03 3692 Coolidge Ct, TALLAHASSEE, FL 32311 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-03 3692 Coolidge Ct, TALLAHASSEE, FL 32311 -
MERGER 2011-07-08 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 900000115019
MERGER 2009-12-28 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 100000101681
MERGER NAME CHANGE 2009-12-28 LSCU SERVICE CORPORATION, INC. CORPORATE NAME CHANGE WAS A RESULT OF A MERGER.
NAME CHANGE AMENDMENT 1989-01-06 FCUL SERVICE GROUP, INC. -
AMENDMENT 1984-04-24 - -

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-02-15
AMENDED ANNUAL REPORT 2020-11-19
ANNUAL REPORT 2020-02-21
Amended and Restated Articles 2019-10-08
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-02-27

USAspending Awards / Financial Assistance

Date:
2020-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
1770059.00
Total Face Value Of Loan:
1770059.00

Paycheck Protection Program

Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1770059
Current Approval Amount:
1770059
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
1788497.11

Date of last update: 02 Jun 2025

Sources: Florida Department of State