Search icon

LAGNIAPPE ASSOCIATES, INC. - Florida Company Profile

Company Details

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

LAGNIAPPE ASSOCIATES, 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: 07 May 1981 (44 years ago)
Date of dissolution: 22 Sep 2000 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (25 years ago)
Document Number: F34833
FEI/EIN Number 592117846

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

Address: 6000 SAN JOSE BLVD, #1002, JACKSONVILLE, FL, 32217, US
Mail Address: % MICHAEL N SCHNEIDER, 4215 SOUTHPOINT BLVD STE 100, JACKSONVILLE, FL, 32216-6164
ZIP code: 32217
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOWENTHAL, FREDA H Director 6000 SAN JOSE BLVD. #1002, JACKSONVILLE, FL
LOWENTHAL, FREDA H Vice President 6000 SAN JOSE BLVD. #1002, JACKSONVILLE, FL
LOWENTHAL, FREDA H Secretary 6000 SAN JOSE BLVD. #1002, JACKSONVILLE, FL
LOWENTHAL, JOSEPH J Director 6000 SAN JOSE BLVD. #1002, JACKSONVILLE, FL
LOWENTHAL, JOSEPH J President 6000 SAN JOSE BLVD. #1002, JACKSONVILLE, FL
LOWENTHAL, JOSEPH J Treasurer 6000 SAN JOSE BLVD. #1002, JACKSONVILLE, FL
SCHNEIDER, MICHAEL N Agent 4215 SOUTHPOINT BLVD STE 100, JACKSONVILLE, FL, 32216

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 1995-03-29 6000 SAN JOSE BLVD, #1002, JACKSONVILLE, FL 32217 -
CHANGE OF MAILING ADDRESS 1984-07-09 6000 SAN JOSE BLVD, #1002, JACKSONVILLE, FL 32217 -
REGISTERED AGENT ADDRESS CHANGED 1984-07-09 4215 SOUTHPOINT BLVD STE 100, JACKSONVILLE, FL 32216 -

Documents

Name Date
ANNUAL REPORT 1999-03-16
ANNUAL REPORT 1998-03-13
ANNUAL REPORT 1997-04-29
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-03-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State