Entity Name: | LM CAPITAL CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 08 Nov 1994 (30 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | F94000005772 |
FEI/EIN Number |
133470369
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10135 DIAMOND LAKE DRIVE, BOYNTON BEACH, FL, 33437, US |
Mail Address: | 10135 DIAMOND LAKE DRIVE, BOYNTON BEACH, FL, 33437, US |
ZIP code: | 33437 |
County: | Palm Beach |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
CORLEY LESLIE M | Chairman | 2385 NW Executive Center Drive, BOCA RATON, FL, 33431 |
CORLEY LESLIE M | Director | 2385 NW Executive Center Drive, BOCA RATON, FL, 33431 |
CORLEY LESLIE M | President | 2385 NW Executive Center Drive, BOCA RATON, FL, 33431 |
CORLEY LESLIE M | Agent | 10135 DIAMOND LAKE DRIVE, BOYNTON BEACH, FL, 33437 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08064700010 | PALM BEACH OFFICE SPACE.US.COM | EXPIRED | 2008-03-04 | 2013-12-31 | - | 619 DATURA STREET, WEST PALM BEACH, FL, 33401 |
G08064700011 | PALM BEACH OFFICE SPACE.ORG | EXPIRED | 2008-03-04 | 2013-12-31 | - | 619 DATURA STREET, WEST PALM BEACH, FL, 33401 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-11-06 | 10135 DIAMOND LAKE DRIVE, BOYNTON BEACH, FL 33437 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-11-02 | 10135 DIAMOND LAKE DRIVE, BOYNTON BEACH, FL 33437 | - |
CHANGE OF MAILING ADDRESS | 2020-10-26 | 10135 DIAMOND LAKE DRIVE, BOYNTON BEACH, FL 33437 | - |
REINSTATEMENT | 2006-09-22 | - | - |
REVOKED FOR ANNUAL REPORT | 2006-09-15 | - | - |
REINSTATEMENT | 1998-11-06 | - | - |
REGISTERED AGENT NAME CHANGED | 1998-11-06 | CORLEY, LESLIE M | - |
REVOKED FOR ANNUAL REPORT | 1998-10-16 | - | - |
Name | Date |
---|---|
Reg. Agent Change | 2020-11-06 |
ANNUAL REPORT | 2020-06-16 |
ANNUAL REPORT | 2019-03-28 |
ANNUAL REPORT | 2018-04-11 |
ANNUAL REPORT | 2017-04-09 |
ANNUAL REPORT | 2016-03-14 |
ANNUAL REPORT | 2015-03-09 |
ANNUAL REPORT | 2014-01-10 |
ANNUAL REPORT | 2013-01-17 |
ANNUAL REPORT | 2012-10-04 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State