Search icon

LGY INTERNATIONAL, INC. - Florida Company Profile

Company Details

Entity Name: LGY INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LGY INTERNATIONAL, 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: 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: 24 Sep 1985 (40 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: H77568
FEI/EIN Number 592597772

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

Mail Address: 6191 WOOD LAKE ROAD, JUPITER, FL, 33458
Address: 124 BRIDGE RD, TEQUESTA, FL, 33469, US
ZIP code: 33469
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YAFFE, LOIS G. Director 6191 WOOD LAKE ROAD, JUPITER, FL
YAFFE, LOIS G. President 6191 WOOD LAKE ROAD, JUPITER, FL
YAFFE, LOIS G. Agent 6191 WOOD LAKE RD., JUPITER, FL, 33458

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 1994-04-18 124 BRIDGE RD, TEQUESTA, FL 33469 -
CHANGE OF MAILING ADDRESS 1990-05-21 124 BRIDGE RD, TEQUESTA, FL 33469 -
REGISTERED AGENT ADDRESS CHANGED 1990-05-21 6191 WOOD LAKE RD., JUPITER, FL 33458 -

Documents

Name Date
ANNUAL REPORT 2011-01-23
ANNUAL REPORT 2010-02-21
ANNUAL REPORT 2009-03-29
ANNUAL REPORT 2008-04-09
ANNUAL REPORT 2007-04-11
ANNUAL REPORT 2006-04-12
ANNUAL REPORT 2005-04-13
ANNUAL REPORT 2004-03-31
ANNUAL REPORT 2003-04-16
ANNUAL REPORT 2002-04-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State