Entity Name: | LMP CULINARY SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
LMP CULINARY SERVICES, 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: | 20 Jun 2005 (20 years ago) |
Date of dissolution: | 19 Apr 2012 (13 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 19 Apr 2012 (13 years ago) |
Document Number: | P05000088534 |
FEI/EIN Number |
203450154
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13111 FULKNER PL, RIVERVIEW, FL, 33579 |
Mail Address: | 13111 FAULKNER PLACE, RIVERVIEW, FL, 33579 |
ZIP code: | 33579 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MCGRATH PAMELA A | Director | 13111 FAULKNER PL, RIVERVIEW, FL, 33579 |
FILINGS, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2012-04-19 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-02-10 | 13111 FULKNER PL, RIVERVIEW, FL 33579 | - |
AMENDMENT AND NAME CHANGE | 2009-02-05 | LMP CULINARY SERVICES, INC. | - |
CHANGE OF MAILING ADDRESS | 2008-02-21 | 13111 FULKNER PL, RIVERVIEW, FL 33579 | - |
CANCEL ADM DISS/REV | 2007-07-26 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-07-26 | 3732 NW 16 ST, FORT LAUDERDALE, FL 33311 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2012-04-19 |
ANNUAL REPORT | 2011-01-19 |
ANNUAL REPORT | 2010-02-19 |
ANNUAL REPORT | 2009-02-10 |
Amendment and Name Change | 2009-02-05 |
ANNUAL REPORT | 2008-02-21 |
REINSTATEMENT | 2007-07-26 |
Domestic Profit | 2005-06-20 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State