Search icon

LUNDSTROM DEVELOPMENT SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: LUNDSTROM DEVELOPMENT SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LUNDSTROM DEVELOPMENT SERVICES, 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 Mar 2001 (24 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P01000029644
FEI/EIN Number 651101731

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

Address: 8362 SE MAGNOLIA AVE, HOBE SOUND, FL, 33455
Mail Address: 8362 SE MAGNOLIA AVE, HOBE SOUND, FL, 33455
ZIP code: 33455
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LUNDSTROM CHRISTOPHER M President 947 SE CENTRAL PKWY, STUART, FL, 34994
LUNDSTROM CHRISTOPHER M Agent 947 SE CENTRAL PKWY, STUART, FL, 34994

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2011-06-02 8362 SE MAGNOLIA AVE, HOBE SOUND, FL 33455 -
CHANGE OF MAILING ADDRESS 2011-06-02 8362 SE MAGNOLIA AVE, HOBE SOUND, FL 33455 -
REGISTERED AGENT ADDRESS CHANGED 2011-01-28 947 SE CENTRAL PKWY, STUART, FL 34994 -
CANCEL ADM DISS/REV 2009-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ADDRESS CHANGE 2011-06-02
ANNUAL REPORT 2011-01-28
ANNUAL REPORT 2010-02-17
REINSTATEMENT 2009-10-09
ANNUAL REPORT 2008-02-26
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-04-13
ANNUAL REPORT 2005-04-27
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-01-30

Date of last update: 02 Mar 2025

Sources: Florida Department of State