Entity Name: | LCACTION PAC, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
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: | 25 Oct 2012 (13 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 08 Jun 2017 (8 years ago) |
Document Number: | N12000010211 |
FEI/EIN Number |
46-1216352
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1053 MAITLAND CENTER COMMONS BOULEVARD, MAITLAND, FL, 32751, US |
Mail Address: | 1053 MAITLAND CENTER COMMONS BOULEVARD, MAITLAND, FL, 32751, US |
ZIP code: | 32751 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Staver Mathew D | President | 1053 Maitland Center Commons, Maitland, FL, 32751 |
Edwards Deryl | Director | 1053 Maitland Center Commons, Maitland, FL, 32751 |
Ally Art | Director | 1055 Maitland Center Commons, Maitland, FL, 32751 |
STAVER MATHEW D | Agent | 1053 MAITLAND CENTER COMMONS BOULEVARD, MAITLAND, FL, 32751 |
Staver Mathew D | Director | 1053 Maitland Center Commons, Maitland, FL, 32751 |
Edwards Deryl | Treasurer | 1053 Maitland Center Commons, Maitland, FL, 32751 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
NAME CHANGE AMENDMENT | 2017-06-08 | LCACTION PAC, INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-11 | 1053 MAITLAND CENTER COMMONS BOULEVARD, MAITLAND, FL 32751 | - |
CHANGE OF MAILING ADDRESS | 2017-04-11 | 1053 MAITLAND CENTER COMMONS BOULEVARD, MAITLAND, FL 32751 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-11 | 1053 MAITLAND CENTER COMMONS BOULEVARD, MAITLAND, FL 32751 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-11 |
ANNUAL REPORT | 2023-04-13 |
ANNUAL REPORT | 2022-04-08 |
ANNUAL REPORT | 2021-03-12 |
ANNUAL REPORT | 2020-05-22 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-04-03 |
Name Change | 2017-06-08 |
ANNUAL REPORT | 2017-04-11 |
ANNUAL REPORT | 2016-04-14 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State