Entity Name: | LAMPSHADE & SUPPLY CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
LAMPSHADE & SUPPLY CORP. 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: | 17 Mar 1983 (42 years ago) |
Date of dissolution: | 26 Sep 2014 (11 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2014 (11 years ago) |
Document Number: | G29987 |
FEI/EIN Number |
592436559
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5355 S.W. 8 ST., MIAMI, FL, 33134 |
Mail Address: | 5355 S.W. 8 ST., MIAMI, FL, 33134 |
ZIP code: | 33134 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ADKINS MARY E | President | 1258 OBISPO AVE., CORAL GABLES, FL, 33134 |
ADKINS MARY E | Director | 1258 OBISPO AVE., CORAL GABLES, FL, 33134 |
LOSTAL JULIOS | Secretary | 5355 S.W. 8 ST., MIAMI, FL, 33134 |
LOPEZ GUSTAVO V | Agent | 7921 SW 40TH ST, MIAMI, FL, 33155 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
REGISTERED AGENT NAME CHANGED | 2013-01-29 | LOPEZ, GUSTAVO V | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-01-29 | 7921 SW 40TH ST, 49, MIAMI, FL 33155 | - |
REINSTATEMENT | 2011-12-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
REINSTATEMENT | 1988-12-28 | - | - |
INVOLUNTARILY DISSOLVED | 1988-11-04 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1987-03-26 | 5355 S.W. 8 ST., MIAMI, FL 33134 | - |
CHANGE OF MAILING ADDRESS | 1987-03-26 | 5355 S.W. 8 ST., MIAMI, FL 33134 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2013-01-29 |
ANNUAL REPORT | 2012-03-14 |
REINSTATEMENT | 2011-12-01 |
ANNUAL REPORT | 2009-01-07 |
ANNUAL REPORT | 2008-04-28 |
ANNUAL REPORT | 2007-02-01 |
ANNUAL REPORT | 2006-02-06 |
ANNUAL REPORT | 2005-04-30 |
ANNUAL REPORT | 2004-04-27 |
ANNUAL REPORT | 2003-04-16 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State