Search icon

LC2 CORE, INC. - Florida Company Profile

Company Details

Entity Name: LC2 CORE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LC2 CORE, 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 Jul 2005 (20 years ago)
Date of dissolution: 04 Feb 2013 (12 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 04 Feb 2013 (12 years ago)
Document Number: P05000105563
FEI/EIN Number 203279499

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

Address: 744 E. VENICE AVE., VENICE, FL, 34285
Mail Address: 744 E. VENICE AVE., VENICE, FL, 34285
ZIP code: 34285
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BALLEW TROY C President 744 E. VENICE AVE., VENICE, FL, 34285
BALLEW TROY C Director 744 E. VENICE AVE., VENICE, FL, 34285
BALLEW CARRIE Vice President 744 E. VENICE AVE., VENICE, FL, 34285
BALLEW CARRIE Director 744 E. VENICE AVE., VENICE, FL, 34285
STEWART PHYLLIS Treasurer 744 E. VENICE AVE., VENICE, FL, 34285
STEWART PHYLLIS Director 744 E. VENICE AVE., VENICE, FL, 34285
KLINGBEIL, JR ROBERT T Agent 341 W. VENICE AVE., VENICE, FL, 34285

Events

Event Type Filed Date Value Description
MERGER 2013-02-04 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS P03000045615. MERGER NUMBER 300000129093
REINSTATEMENT 2010-11-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2012-01-16
ANNUAL REPORT 2011-02-21
REINSTATEMENT 2010-11-12
ANNUAL REPORT 2009-01-27
ANNUAL REPORT 2008-05-02
ANNUAL REPORT 2007-01-19
ANNUAL REPORT 2006-05-20
Domestic Profit 2005-07-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State