Entity Name: | LCS OF FLAGLER, CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
LCS OF FLAGLER, CORP 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 May 2003 (22 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | P03000056899 |
FEI/EIN Number |
651186714
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3164 N OCEAN SHORE BLVD, FLAGLER BEACH, FL, 32136 |
Mail Address: | 3164 N OCEAN SHORE BLVD, FLAGLER BEACH, FL, 32136 |
ZIP code: | 32136 |
County: | Flagler |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SPAGNUOLO CESARE | President | 3164 N OCEAN SHORE BLVD, FLAGLER BEACH, FL, 32136 |
SPAGNUOLO LYDIA | Vice President | 3164 N OCEAN SHORE BLVD, FLAGLER BEACH, FL, 32136 |
LOGUIDICE JOE | Agent | 1515 RIDEWOOD AVENUE, HOLLY HILL, FL, 32117 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2004-07-15 | 1515 RIDEWOOD AVENUE, STE A, HOLLY HILL, FL 32117 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-04-11 |
ANNUAL REPORT | 2016-05-16 |
ANNUAL REPORT | 2015-03-18 |
ANNUAL REPORT | 2014-04-18 |
ANNUAL REPORT | 2013-06-01 |
ANNUAL REPORT | 2012-04-27 |
ANNUAL REPORT | 2011-04-30 |
ANNUAL REPORT | 2010-04-26 |
ANNUAL REPORT | 2009-04-19 |
ANNUAL REPORT | 2008-04-23 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State