Entity Name: | L & G FAMILY SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
L & G FAMILY 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: | 04 Dec 2006 (18 years ago) |
Date of dissolution: | 25 Sep 2015 (10 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (10 years ago) |
Document Number: | P06000149205 |
FEI/EIN Number |
208109423
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | P.O. BOX 155, WILDWOOD, FL, 34785 |
Address: | 100 Central Street, WILDWOOD, FL, 34785, US |
ZIP code: | 34785 |
County: | Sumter |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BROWN GWENDOLYN L | President | 15444 SW 34TH CT. RD, OCALA, FL, 34473 |
BROWN GWENDOLYN L | Treasurer | 15444 SW 34TH CT. RD, OCALA, FL, 34473 |
BROWN LOUIS J | Vice President | 15444 SW 34TH CT. RD, WILDWOOD, FL, 34473 |
BROWN GWENDOLYN L | Agent | 15444 SW 34TH CT RD, OCALA, FL, 34473 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-08-14 | 100 Central Street, WILDWOOD, FL 34785 | - |
REINSTATEMENT | 2013-08-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
CANCEL ADM DISS/REV | 2009-04-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000512706 | TERMINATED | 1000000604924 | SUMTER | 2014-04-04 | 2024-05-01 | $ 432.50 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289 |
J13000043159 | TERMINATED | 1000000429650 | SUMTER | 2012-12-06 | 2023-01-02 | $ 556.19 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289 |
Name | Date |
---|---|
ANNUAL REPORT | 2014-08-14 |
REINSTATEMENT | 2013-08-19 |
ANNUAL REPORT | 2011-02-11 |
ANNUAL REPORT | 2010-01-14 |
CORAPREIWP | 2009-04-24 |
Domestic Profit | 2006-12-04 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State