Search icon

L G E CORP. - Florida Company Profile

Company Details

Entity Name: L G E CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

L G E 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: 13 May 1983 (42 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: G38463
FEI/EIN Number 592291160

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

Address: 2500 NE 48 LANE #207, FT LAUDERDALE, FL, 33308, US
Mail Address: 2500 NE 48 LANE #207, FT LAUDERDALE, FL, 33308, US
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Mintz Jack S President 2666 N DIXIE HWY, WILTON MANOR, FL, 33334
MINTZ JACK Agent 2500 NE 48 LANE #207, FT LAUDERDALE, FL, 33308

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-03-14 2500 NE 48 LANE #207, FT LAUDERDALE, FL 33308 -
CHANGE OF MAILING ADDRESS 2021-03-14 2500 NE 48 LANE #207, FT LAUDERDALE, FL 33308 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-14 2500 NE 48 LANE #207, FT LAUDERDALE, FL 33308 -
REGISTERED AGENT NAME CHANGED 2019-11-04 MINTZ, JACK -

Documents

Name Date
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-06-08
Reg. Agent Change 2019-11-04
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-02-05
ANNUAL REPORT 2014-03-28
ANNUAL REPORT 2013-03-07

Date of last update: 01 Mar 2025

Sources: Florida Department of State