Entity Name: | LPC SECURITIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 05 Apr 2007 (18 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 15 Oct 2009 (16 years ago) |
Document Number: | F07000001856 |
FEI/EIN Number |
113181416
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7100 NEW HORIZONS BLVD., NORTH AMITYVILLE, NY, 11701 |
Mail Address: | 7100 NEW HORIZONS BLVD., NORTH AMITYVILLE, NY, 11701 |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
REGISTERED AGENT INC | Agent | 7901 4TH ST N, ST. PETERSBURG, FL, 33702 |
James Giorgio TJr. | President | % B&G ELECTRICAL CONTRACTORS OF NY, INC., N. AMITYVILLE, NY, 11701 |
Giorgio Anthony | Vice President | % B&G ELECTRICAL CONTRACTORS OF NY, INC., N. AMITYVILLE, NY, 11701 |
GIORGIO ANTHONY | Treasurer | % B&G ELECTRICAL CONTRACTORS OF NY, INC., N. AMITYVILLE, NY, 11701 |
Giorgio James TJr. | Secretary | 7100 New Horizons Boulevard, Amityville, NY, 11701 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-06-20 | 7100 NEW HORIZONS BLVD., NORTH AMITYVILLE, NY 11701 | - |
CHANGE OF MAILING ADDRESS | 2024-06-20 | 7100 NEW HORIZONS BLVD., NORTH AMITYVILLE, NY 11701 | - |
REGISTERED AGENT NAME CHANGED | 2024-06-20 | REGISTERED AGENT INC | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-06-20 | 7901 4TH ST N, STE 300, ST. PETERSBURG, FL 33702 | - |
CANCEL ADM DISS/REV | 2009-10-15 | - | - |
REVOKED FOR ANNUAL REPORT | 2009-09-25 | - | - |
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 Apr 2025
Sources: Florida Department of State