Search icon

LSM TRUCKING CORP - Florida Company Profile

Company Details

Entity Name: LSM TRUCKING CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LSM TRUCKING CORP 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: 26 Jul 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Mar 2011 (14 years ago)
Document Number: P07000084880
FEI/EIN Number 260609797

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

Address: 14601 SE 73rd AVE, SUMMERFIELD, FL, 34491, US
Mail Address: 14601 SE 73rd AVE, SUMMERFIELD, FL, 34491, US
ZIP code: 34491
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ LAZARO President 14601 SE 73rd AVE, SUMMERFIELD, FL, 34491
Rodriguez Lazaro Agent 14601 SE 73rd AVE, SUMMERFIELD, FL, 34491

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-03-21 Rodriguez, Lazaro -
REGISTERED AGENT ADDRESS CHANGED 2022-03-21 14601 SE 73rd AVE, SUMMERFIELD, FL 34491 -
CHANGE OF PRINCIPAL ADDRESS 2015-03-24 14601 SE 73rd AVE, SUMMERFIELD, FL 34491 -
CHANGE OF MAILING ADDRESS 2015-03-24 14601 SE 73rd AVE, SUMMERFIELD, FL 34491 -
PENDING REINSTATEMENT 2011-03-14 - -
REINSTATEMENT 2011-03-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-02-25
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-02-07
ANNUAL REPORT 2016-02-12
ANNUAL REPORT 2015-03-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State