Search icon

LUMCO, INC. - Florida Company Profile

Company Details

Entity Name: LUMCO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LUMCO, 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: 01 Feb 1980 (45 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: 654547
FEI/EIN Number 591974689

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

Mail Address: 2643 JUNIOR AVE, APOPKA, FL, 32712
Address: 125 S.STARR STREET, OAKLAND, FL, 34760
ZIP code: 34760
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALLEN NANCY L Director 2643 JUNIOR AVE, APOPKA, FL, 32712
LUMMUS CATHERINE S Agent 125 S. STARR STREET, OAKLAND, FL, 34760
LUMMUS, CATHERINE S. President 125 S. STARR STREET, OAKLAND, FL, 34760
LUMMUS, CATHERINE S. Director 125 S. STARR STREET, OAKLAND, FL, 34760

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF MAILING ADDRESS 2008-07-07 125 S.STARR STREET, OAKLAND, FL 34760 -
REGISTERED AGENT ADDRESS CHANGED 2006-08-24 125 S. STARR STREET, OAKLAND, FL 34760 -
CHANGE OF PRINCIPAL ADDRESS 2006-08-24 125 S.STARR STREET, OAKLAND, FL 34760 -
CANCEL ADM DISS/REV 2005-01-17 - -
REGISTERED AGENT NAME CHANGED 2005-01-17 LUMMUS, CATHERINE S -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REINSTATEMENT 2002-11-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
ANNUAL REPORT 2009-04-13
ANNUAL REPORT 2008-07-07
ANNUAL REPORT 2007-07-14
ANNUAL REPORT 2006-08-24
REINSTATEMENT 2005-01-17
ANNUAL REPORT 2003-01-10
REINSTATEMENT 2002-11-04
ANNUAL REPORT 2001-01-22
ANNUAL REPORT 2000-07-24
ANNUAL REPORT 1999-07-08

Date of last update: 02 Mar 2025

Sources: Florida Department of State