Entity Name: | LC&G DISTRIBUTING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
LC&G DISTRIBUTING, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 25 Oct 2006 (18 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 27 Apr 2010 (15 years ago) |
Document Number: | P06000135760 |
FEI/EIN Number |
205811092
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8501 Philatelic Drive, Suite 6874, Spring Hill, FL, 34611, US |
Mail Address: | P.O. BOX 6874, SPRING HILL, FL, 34611, US |
ZIP code: | 34611 |
County: | Hernando |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WESTCHASE LAW, P.A., A PRIVATE LAW FIRM | Agent | - |
CHRISTOPHER RECKNER K | Director | P.O.BOX 6874, SPRING HILL, FL, 34611 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-05-01 | 8501 Philatelic Drive, Suite 6874, Spring Hill, FL 34611 | - |
REGISTERED AGENT NAME CHANGED | 2014-04-24 | Westchase Law P.A. A Private Law Firm | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-24 | 12029 Whitmarsh Lane, Tampa, FL 33626 | - |
CANCEL ADM DISS/REV | 2010-04-27 | - | - |
CHANGE OF MAILING ADDRESS | 2010-04-27 | 8501 Philatelic Drive, Suite 6874, Spring Hill, FL 34611 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-01-18 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-06-18 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-03-29 |
ANNUAL REPORT | 2018-01-26 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-05-01 |
ANNUAL REPORT | 2015-04-20 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State