Search icon

LYDIA REID M.A. CCC-SLPD, P.A. - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
Reid Lydia D Director 4581 Weston Road, Weston, FL, 33331
COHN ALAN B Agent 2021 TYLER ST., HOLLYWOOD, FL, 33020

Events

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. -

Debts

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

Documents

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