Entity Name: | LCR TECHNOLOGIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
LCR TECHNOLOGIES, 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: | 24 Jun 2003 (22 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 17 Oct 2017 (8 years ago) |
Document Number: | P03000071043 |
FEI/EIN Number |
200062831
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 19098 Park Ridge Street, WESTON, FL, 33332, US |
Mail Address: | 19098 Park Ridge Street, WESTON, FL, 33332, US |
ZIP code: | 33332 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PACHECO KELVIN R | President | 19098 Park Ridge Street, WESTON, FL, 33332 |
PACHECO KELVIN R | Secretary | 19098 Park Ridge Street, WESTON, FL, 33332 |
PACHECO KELVIN R | Treasurer | 19098 Park Ridge Street, WESTON, FL, 33332 |
REGISTERED AGENTS INC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-01 | 19098 Park Ridge Street, WESTON, FL 33332 | - |
CHANGE OF MAILING ADDRESS | 2024-02-01 | 19098 Park Ridge Street, WESTON, FL 33332 | - |
REGISTERED AGENT NAME CHANGED | 2020-04-03 | REGISTERED AGENTS INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-04-03 | 7901 4TH ST N, STE 300, ST PETERSBURG, FL 33702 | - |
REINSTATEMENT | 2017-10-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J20000085833 | ACTIVE | CACE-19-025228 | BROWARD COUNTY CIRCUIT COURT | 2020-02-05 | 2025-02-11 | $66,188.20 | DURAMAX MARINE, LLC, 17990 GREAT LAKES PKWY, HIRAM, OH 44234 |
J20000070090 | TERMINATED | 1000000857638 | BROWARD | 2020-01-24 | 2040-01-29 | $ 1,148.84 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-01 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-03-11 |
ANNUAL REPORT | 2020-04-29 |
Reg. Agent Change | 2020-04-03 |
Reg. Agent Resignation | 2020-03-03 |
ANNUAL REPORT | 2019-03-11 |
ANNUAL REPORT | 2018-03-20 |
REINSTATEMENT | 2017-10-17 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State