Search icon

LPC SECURITIES, INC.

Company Details

Entity Name: LPC SECURITIES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 05 Apr 2007 (18 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 15 Oct 2009 (15 years ago)
Document Number: F07000001856
FEI/EIN Number 113181416
Address: 7100 NEW HORIZONS BLVD., NORTH AMITYVILLE, NY, 11701
Mail Address: 7100 NEW HORIZONS BLVD., NORTH AMITYVILLE, NY, 11701
Place of Formation: NEW YORK

Agent

Name Role Address
REGISTERED AGENT INC Agent 7901 4TH ST N, ST. PETERSBURG, FL, 33702

President

Name Role Address
James Giorgio TJr. President % B&G ELECTRICAL CONTRACTORS OF NY, INC., N. AMITYVILLE, NY, 11701

Vice President

Name Role Address
Giorgio Anthony Vice President % B&G ELECTRICAL CONTRACTORS OF NY, INC., N. AMITYVILLE, NY, 11701

Treasurer

Name Role Address
GIORGIO ANTHONY Treasurer % B&G ELECTRICAL CONTRACTORS OF NY, INC., N. AMITYVILLE, NY, 11701

Secretary

Name Role Address
Giorgio James TJr. Secretary 7100 New Horizons Boulevard, Amityville, NY, 11701

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-06-20 7100 NEW HORIZONS BLVD., NORTH AMITYVILLE, NY 11701 No data
CHANGE OF MAILING ADDRESS 2024-06-20 7100 NEW HORIZONS BLVD., NORTH AMITYVILLE, NY 11701 No data
REGISTERED AGENT NAME CHANGED 2024-06-20 REGISTERED AGENT INC No data
REGISTERED AGENT ADDRESS CHANGED 2024-06-20 7901 4TH ST N, STE 300, ST. PETERSBURG, FL 33702 No data
CANCEL ADM DISS/REV 2009-10-15 No data No data
REVOKED FOR ANNUAL REPORT 2009-09-25 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-13
Reg. Agent Change 2024-06-20
ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2023-01-05
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-06
ANNUAL REPORT 2020-01-07
ANNUAL REPORT 2019-01-08
ANNUAL REPORT 2018-01-08
ANNUAL REPORT 2017-01-11

Date of last update: 02 Feb 2025

Sources: Florida Department of State