Search icon

LCR TECHNOLOGIES, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Debts

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

Documents

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