Entity Name: | OLD LSU, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
OLD LSU, 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: |
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: | 29 May 1984 (41 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 06 Dec 2021 (3 years ago) |
Document Number: | H05404 |
FEI/EIN Number |
592410744
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14872 Plumosa Dr., Jacksonville, FL, 32250, US |
Mail Address: | 4241 Myrtle Street, ST. Augustine, FL, 32084, US |
ZIP code: | 32250 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
REDDING, WAYNE | President | 4241 MYRTLE ST, SAINT AUGUSTINE, FL, 32084 |
DANISAVAGE, ROBERT | Vice President | 14872 Plumosa Dr., JACKSONVILLE, FL, 32250 |
REDDING, WAYNE | Agent | 4241 MYRTLE STREET, SAINT AUGUSTINE, FL, 32084 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-01-29 | 14872 Plumosa Dr., Jacksonville, FL 32250 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-03-03 | 14872 Plumosa Dr., Jacksonville, FL 32250 | - |
AMENDMENT AND NAME CHANGE | 2021-12-06 | OLD LSU, INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2003-01-31 | 4241 MYRTLE STREET, SAINT AUGUSTINE, FL 32084 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-29 |
ANNUAL REPORT | 2023-02-21 |
ANNUAL REPORT | 2022-03-03 |
Amendment and Name Change | 2021-12-06 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-02-05 |
ANNUAL REPORT | 2017-01-18 |
ANNUAL REPORT | 2016-01-26 |
Date of last update: 02 May 2025
Sources: Florida Department of State