Entity Name: | LYDIA REID M.A. CCC-SLPD, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
LYDIA REID M.A. CCC-SLPD, P.A. 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: | 12 May 2004 (21 years ago) |
Date of dissolution: | 06 Aug 2019 (6 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 06 Aug 2019 (6 years ago) |
Document Number: | P04000076989 |
FEI/EIN Number |
201123083
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4581 Weston Road, Weston, FL, 33331, US |
Mail Address: | 4581 Weston Road, Weston, FL, 33331, US |
ZIP code: | 33331 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Reid Lydia D | Director | 4581 Weston Road, Weston, FL, 33331 |
COHN ALAN B | Agent | 2021 TYLER ST., HOLLYWOOD, FL, 33020 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2019-08-06 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-29 | 4581 Weston Road, Suite #230, Weston, FL 33331 | - |
CHANGE OF MAILING ADDRESS | 2019-04-29 | 4581 Weston Road, Suite #230, Weston, FL 33331 | - |
NAME CHANGE AMENDMENT | 2005-07-13 | LYDIA REID M.A. CCC-SLPD, P.A. | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000470680 | TERMINATED | 1000000831681 | DADE | 2019-07-05 | 2029-07-10 | $ 400.69 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J18000441469 | TERMINATED | 1000000784709 | MIAMI-DADE | 2018-06-07 | 2028-06-27 | $ 772.10 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J16000468391 | TERMINATED | 1000000718211 | MIAMI-DADE | 2016-07-28 | 2026-08-04 | $ 1,362.35 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J15000267787 | TERMINATED | 1000000654152 | BROWARD | 2015-02-12 | 2025-02-18 | $ 423.38 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J14000822907 | LAPSED | 1000000565031 | BROWARD | 2013-12-18 | 2024-08-01 | $ 559.36 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J13000619644 | TERMINATED | 1000000453360 | BROWARD | 2013-03-15 | 2023-03-27 | $ 1,046.69 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2019-08-06 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-03-14 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-08-28 |
ANNUAL REPORT | 2011-04-29 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State