Search icon

LCM TRUCKING, INC. - Florida Company Profile

Company Details

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

LCM TRUCKING, 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: 17 Jul 1989 (36 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: L02998
FEI/EIN Number 592962007

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

Address: 34546 MERION CT., DADE CITY, FL, 33525, US
Mail Address: 34546 MERION CT., DADE CITY, FL, 33525, US
ZIP code: 33525
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MURPHY LUKE P President 34546 MERION COURT, DADE CITY, FL, 33525
MURPHY LUKE P Agent 34546 MERION COURT, DADE CITY, FL, 33525

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT NAME CHANGED 2009-02-28 MURPHY, LUKE P -
REGISTERED AGENT ADDRESS CHANGED 2009-02-28 34546 MERION COURT, DADE CITY, FL 33525 -
CHANGE OF PRINCIPAL ADDRESS 2001-02-28 34546 MERION CT., DADE CITY, FL 33525 -
CHANGE OF MAILING ADDRESS 2001-02-28 34546 MERION CT., DADE CITY, FL 33525 -

Documents

Name Date
ANNUAL REPORT 2014-03-10
ANNUAL REPORT 2013-03-06
ANNUAL REPORT 2012-03-13
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-03-15
ANNUAL REPORT 2009-02-28
ANNUAL REPORT 2008-04-07
ANNUAL REPORT 2007-03-21
ANNUAL REPORT 2006-03-31
ANNUAL REPORT 2005-03-02

Date of last update: 03 Apr 2025

Sources: Florida Department of State