Search icon

L & M ELECTRIC MOTOR AND PUMP REPAIR, INC. - Florida Company Profile

Company Details

Entity Name: L & M ELECTRIC MOTOR AND PUMP REPAIR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

L & M ELECTRIC MOTOR AND PUMP REPAIR, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 15 Sep 1976 (49 years ago)
Date of dissolution: 19 Mar 2003 (22 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Mar 2003 (22 years ago)
Document Number: 512383
FEI/EIN Number 591689631

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

Address: 4210 PETERS ROAD, PLANTATION, FL, 33317
Mail Address: 4210 PETERS ROAD, PLANTATION, FL, 33317
ZIP code: 33317
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TOBACK, HARVEY President 4210 PETERS ROAD, PLANTATION FL
TOBACK, HARVEY Director 4210 PETERS ROAD, PLANTATION FL
TOBACK, SANDRA Secretary 4210 PETERS ROAD, PLANTATION FL
TOBACK, SANDRA Director 4210 PETERS ROAD, PLANTATION FL
TOBACK HARVEY Agent 2723 OAKMONT, WESTON, FL, 33332
PORTER JAMES A Vice President 1000 ARIZONA AVE., FORT LAUDERDALE, FL, 33312
PORTER JAMES A Director 1000 ARIZONA AVE., FORT LAUDERDALE, FL, 33312

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2003-03-19 - -
REGISTERED AGENT ADDRESS CHANGED 1998-04-30 2723 OAKMONT, WESTON, FL 33332 -
REGISTERED AGENT NAME CHANGED 1996-04-16 TOBACK HARVEY -

Documents

Name Date
Voluntary Dissolution 2003-03-19
ANNUAL REPORT 2002-02-27
ANNUAL REPORT 2001-04-24
ANNUAL REPORT 2000-05-24
ANNUAL REPORT 1999-04-15
ANNUAL REPORT 1998-04-30
ANNUAL REPORT 1997-04-22
ANNUAL REPORT 1996-04-16
ANNUAL REPORT 1995-04-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State