Search icon

LORD SO LOVED THE WORLD, INC. - Florida Company Profile

Company Details

Entity Name: LORD SO LOVED THE WORLD, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LORD SO LOVED THE WORLD, 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: 10 Jun 2005 (20 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P05000084153
FEI/EIN Number 841684100

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

Mail Address: 14803 NE 6TH AVE, MIAMI, FL, 33161
Address: 15030 S. BISCAYNE RIVER DR., MIAMI, FL, 33169
ZIP code: 33169
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LUCAS CARLINE Director 15030 S. BISCAYNE RIVER DR., MIAMI, FL, 33169
LUCAS CARLINE Agent 15030 S. BISCAYNE RIVER DR., MIAMI, FL, 33169

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT NAME CHANGED 2012-04-19 LUCAS, CARLINE -
CHANGE OF MAILING ADDRESS 2012-04-19 15030 S. BISCAYNE RIVER DR., MIAMI, FL 33169 -
REINSTATEMENT 2011-01-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2008-12-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2007-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2006-09-29 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000328608 TERMINATED 1000000591063 BROWARD 2014-03-07 2034-03-13 $ 400.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200
J14000328616 TERMINATED 1000000591064 MIAMI-DADE 2014-03-05 2024-03-13 $ 407.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119E 200
J13000580549 ACTIVE 1000000465095 BROWARD 2013-01-31 2033-03-13 $ 504.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J11000226402 TERMINATED 1000000211191 DADE 2011-04-11 2021-04-13 $ 844.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-19
REINSTATEMENT 2011-01-25
ANNUAL REPORT 2009-07-22
REINSTATEMENT 2008-12-13
REINSTATEMENT 2007-10-24
REINSTATEMENT 2006-09-29
Domestic Profit 2005-06-10

Date of last update: 01 May 2025

Sources: Florida Department of State