Entity Name: | L & S SHRINK SYSTEMS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
L & S SHRINK SYSTEMS, 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: | 08 May 2000 (25 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 28 Apr 2006 (19 years ago) |
Document Number: | P00000047187 |
FEI/EIN Number |
593659227
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14820 White Magnolia Ct, Orlando, FL, 32824, US |
Mail Address: | PO Box 621193, ORLANDO, FL, 32862, US |
ZIP code: | 32824 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HERNANDEZ GRACE | Chief Executive Officer | 14820 White Magnolia Ct, Orlando, FL, 32824 |
HERNANDEZ GRACE | Agent | 14820 White Magnolia Ct, Orlando, FL, 32824 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2021-04-19 | 14820 White Magnolia Ct, Orlando, FL 32824 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-19 | 14820 White Magnolia Ct, Orlando, FL 32824 | - |
REGISTERED AGENT NAME CHANGED | 2021-04-19 | HERNANDEZ, GRACE | - |
CHANGE OF MAILING ADDRESS | 2015-02-22 | 14820 White Magnolia Ct, Orlando, FL 32824 | - |
CANCEL ADM DISS/REV | 2006-04-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
CANCEL ADM DISS/REV | 2004-10-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-15 |
AMENDED ANNUAL REPORT | 2023-10-30 |
ANNUAL REPORT | 2023-04-08 |
ANNUAL REPORT | 2022-04-06 |
ANNUAL REPORT | 2021-04-19 |
ANNUAL REPORT | 2020-02-25 |
ANNUAL REPORT | 2019-04-07 |
ANNUAL REPORT | 2018-02-07 |
ANNUAL REPORT | 2017-03-29 |
ANNUAL REPORT | 2016-03-28 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State