Search icon

LEMACO, INC. - Florida Company Profile

Company Details

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

LEMACO, 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: 22 May 1987 (38 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: J74443
FEI/EIN Number 592831789

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

Address: 8514 NW 59 CT., TAMARAC, FL, 33321, US
Mail Address: 8514 NW 59 CT., TAMARAC, FL, 33321, US
ZIP code: 33321
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SACKS, JEFFREY MARK President 8514 NW 59 CT, TAMARAC, FL, 33321
SACKS, GAIL M. Vice President 8514 NW 59 CT, TAMARAC, FL, 33321
SACKS, JEFFREY MARK Agent 8514 NW 59 CT, TAMARAC, FL, 33321

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2012-05-01 - -
CHANGE OF MAILING ADDRESS 2012-05-01 8514 NW 59 CT., TAMARAC, FL 33321 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-28 8514 NW 59 CT., TAMARAC, FL 33321 -
REGISTERED AGENT ADDRESS CHANGED 2009-04-28 8514 NW 59 CT, TAMARAC, FL 33321 -

Documents

Name Date
REINSTATEMENT 2012-05-01
ANNUAL REPORT 2010-04-27
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-05-01
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-05-01
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-02-04
ANNUAL REPORT 2002-04-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State