Search icon

LFC ENTERPRISES, INC. - Florida Company Profile

Company Details

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

LFC ENTERPRISES, 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: 01 Oct 2001 (23 years ago)
Date of dissolution: 29 Jan 2015 (10 years ago)
Last Event: CONVERSION
Event Date Filed: 29 Jan 2015 (10 years ago)
Document Number: P01000095381
FEI/EIN Number 593752775

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

Mail Address: PO BOX 3088, IMMOKALEE, FL, 34143
Address: 315 EAST NEW MARKET ROAD, IMMOKALEE, FL, 34142, US
ZIP code: 34142
County: Collier
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LIPMAN 401(K) PLAN 2013 593752775 2014-10-15 LFC ENTERPRISES, INC. 395
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 111210
Sponsor’s telephone number 2396574421
Plan sponsor’s mailing address 315 NEW MARKET RD E, IMMOKALEE, FL, 34142
Plan sponsor’s address 315 NEW MARKET RD E, IMMOKALEE, FL, 34142

Number of participants as of the end of the plan year

Active participants 395
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 1
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 132
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 3

Signature of

Role Plan administrator
Date 2014-10-15
Name of individual signing CINDY CRABTREE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2014-10-15
Name of individual signing CINDY CRABTREE
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
SHOEMAKER KENT Director 315 EAST NEW MARKET ROAD, IMMOKALEE, FL, 34142
SHOEMAKER KENT President 315 EAST NEW MARKET ROAD, IMMOKALEE, FL, 34142
MICELLE DARREN Vice President 315 EAST NEW MARKET ROAD, IMMOKALEE, FL, 34142
O'DELL GERRY Vice President 315 EAST NEW MARKET ROAD, IMMOKALEE, FL, 34142
PURSE TOBY K Vice President 315 EAST NEW MARKET ROAD, IMMOKALEE, FL, 34142
PURSE TOBY K Secretary 315 EAST NEW MARKET ROAD, IMMOKALEE, FL, 34142
PURSE TOBY K Treasurer 315 EAST NEW MARKET ROAD, IMMOKALEE, FL, 34142
LIPMAN LAWRENCE R Director 315 EAST NEW MARKET ROAD, IMMOKALEE, FL, 34142
WEISINGER MAX Director 315 EAST NEW MARKET ROAD, IMMOKALEE, FL, 34142
HF REGISTERED AGENTS, LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000082502 LIPMAN EXPIRED 2011-08-19 2016-12-31 - P.O. BOX 3088, IMMOKALEE, FL, 34143-3088

Events

Event Type Filed Date Value Description
CONVERSION 2015-01-29 - CONVERSION MEMBER. RESULTING CORPORATION WAS L15000033504. CONVERSION NUMBER 100000149421
REGISTERED AGENT NAME CHANGED 2013-03-19 HF REGISTERED AGENTS, LLC -
CHANGE OF PRINCIPAL ADDRESS 2009-01-08 315 EAST NEW MARKET ROAD, IMMOKALEE, FL 34142 -
CHANGE OF MAILING ADDRESS 2009-01-08 315 EAST NEW MARKET ROAD, IMMOKALEE, FL 34142 -
REGISTERED AGENT ADDRESS CHANGED 2007-01-16 1715 MONROE STREET, FORT MYERS, FL 33901 -
AMENDMENT 2006-01-31 - -

Documents

Name Date
ANNUAL REPORT 2015-02-11
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-03-19
ANNUAL REPORT 2012-02-21
ANNUAL REPORT 2011-01-06
ANNUAL REPORT 2010-03-25
ANNUAL REPORT 2009-01-08
ANNUAL REPORT 2008-02-11
ANNUAL REPORT 2007-01-16
Amendment 2006-01-31

Date of last update: 01 Mar 2025

Sources: Florida Department of State