Search icon

L.P.S. PROPERTIES, INC. - Florida Company Profile

Company Details

Entity Name: L.P.S. PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

L.P.S. PROPERTIES, 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: 27 Nov 1984 (40 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 08 May 2009 (16 years ago)
Document Number: H31447
FEI/EIN Number 592485889

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

Address: 3182 SHINGLE CREEK COURT, KISSIMMEE, FL, 34746
Mail Address: 3182 SHINGLE CREEK COURT, KISSIMMEE, FL, 34746, US
ZIP code: 34746
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STEIGER JOSEPH S President 3182 SHINGLE CREEK COURT, KISSIMMEE, FL, 34746
STEIGER JOSEPH Agent 3182 SHINGLE CREEK CT., KISSIMMEE, FL, 32746

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-04-13 3182 SHINGLE CREEK COURT, KISSIMMEE, FL 34746 -
CANCEL ADM DISS/REV 2009-05-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2007-05-01 3182 SHINGLE CREEK CT., KISSIMMEE, FL 32746 -
REGISTERED AGENT NAME CHANGED 1994-03-18 STEIGER, JOSEPH -
CHANGE OF PRINCIPAL ADDRESS 1990-08-27 3182 SHINGLE CREEK COURT, KISSIMMEE, FL 34746 -
REINSTATEMENT 1990-08-27 - -
INVOLUNTARILY DISSOLVED 1989-10-13 - -
REINSTATEMENT 1988-12-09 - -
INVOLUNTARILY DISSOLVED 1988-11-04 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-27

Date of last update: 02 Mar 2025

Sources: Florida Department of State