Search icon

LMT CORPORATION - Florida Company Profile

Company Details

Entity Name: LMT CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LMT CORPORATION 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: 15 May 2002 (23 years ago)
Document Number: P02000053997
FEI/EIN Number 010705625

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

Address: 728 PONTE VEDRA BLVD, PONTE VEDRA BEACH, FL, 32082, US
Mail Address: 728 PONTE VEDRA BLVD., PONTE VEDRA BEACH, FL, 32082, US
ZIP code: 32082
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHAW MARK D Secretary 728 PONTE VEDRA BLVD., PONTE VEDRA BEACH, FL, 32082
HEYMAN TAD Director 235 N. PEARL STREET, GRANVILLE, OH, 43023
ROBISON MARY A Agent 501 RIVERSIDE AVENUE, JACKSONVILLE, FL, 32202
SHAW MARK D Director 728 PONTE VEDRA BLVD., PONTE VEDRA BEACH, FL, 32082

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-01-12 728 PONTE VEDRA BLVD, PONTE VEDRA BEACH, FL 32082 -
CHANGE OF MAILING ADDRESS 2015-01-12 728 PONTE VEDRA BLVD, PONTE VEDRA BEACH, FL 32082 -
REGISTERED AGENT ADDRESS CHANGED 2008-04-09 501 RIVERSIDE AVENUE, SUITE 600, JACKSONVILLE, FL 32202 -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-03-25
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-03-21
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-04-22
ANNUAL REPORT 2016-04-02
ANNUAL REPORT 2015-01-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State