Search icon

LFC, INC. - Florida Company Profile

Company Details

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

LFC, 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: 22 Sep 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Oct 2021 (4 years ago)
Document Number: P03000104052
FEI/EIN Number 352215347

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

Address: 628 S.E. PRESTON LANE, PORT ST. LUCIE, FL, 34983, US
Mail Address: 628 S.E. PRESTON LANE, PORT ST. LUCIE, FL, 34983, US
ZIP code: 34983
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CRAIG LISA F President 628 S.E. PRESTON LANE, PORT ST. LUCIE, FL, 34983
CRAIG LISA F Agent 628 S.E. PRESTON LANE, PORT ST. LUCIE, FL, 34983

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-10-03 - -
REGISTERED AGENT NAME CHANGED 2021-10-03 CRAIG, LISA F -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2019-05-23 628 S.E. PRESTON LANE, PORT ST. LUCIE, FL 34983 -
CHANGE OF PRINCIPAL ADDRESS 2019-05-23 628 S.E. PRESTON LANE, PORT ST. LUCIE, FL 34983 -
CHANGE OF MAILING ADDRESS 2019-05-23 628 S.E. PRESTON LANE, PORT ST. LUCIE, FL 34983 -
CANCEL ADM DISS/REV 2007-11-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000626785 TERMINATED 1000000169600 ST LUCIE 2010-04-22 2030-06-02 $ 1,867.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
ANNUAL REPORT 2024-04-27
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-05-14
REINSTATEMENT 2021-10-03
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-05-23
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State