Search icon

LSO MEETINGS & EVENTS, INC. - Florida Company Profile

Company Details

Entity Name: LSO MEETINGS & EVENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LSO MEETINGS & EVENTS, 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: 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: 28 Dec 2004 (20 years ago)
Date of dissolution: 25 Jan 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Jan 2018 (7 years ago)
Document Number: P04000172609
FEI/EIN Number 202141258

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

Address: 1129 42nd Avenue NE, St. Petersburg, FL, 33703, US
Mail Address: 1129 42nd Avenue NE, St. Petersburg, FL, 33703, US
ZIP code: 33703
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
O'NEILL LESLIE S President 1129 42nd Avenue NE, St. Petersburg, FL, 33703
O'NEILL LESLIE S Agent 1129 42nd Avenue NE, St. Petersburg, FL, 33703

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-01-25 - -
CHANGE OF PRINCIPAL ADDRESS 2017-01-30 1129 42nd Avenue NE, St. Petersburg, FL 33703 -
CHANGE OF MAILING ADDRESS 2017-01-30 1129 42nd Avenue NE, St. Petersburg, FL 33703 -
REGISTERED AGENT ADDRESS CHANGED 2017-01-30 1129 42nd Avenue NE, St. Petersburg, FL 33703 -

Documents

Name Date
Voluntary Dissolution 2018-01-25
ANNUAL REPORT 2017-01-30
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-01-21
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-01-24
ANNUAL REPORT 2012-01-11
ANNUAL REPORT 2011-01-11
ANNUAL REPORT 2010-01-07
ANNUAL REPORT 2009-01-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State