Search icon

LRC TRANSPORT, INC. - Florida Company Profile

Company Details

Entity Name: LRC TRANSPORT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LRC TRANSPORT, 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: 14 Aug 2007 (18 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P07000091423
FEI/EIN Number 680657176

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

Address: 630 SEA PINE WAY APT G, GREENACRES, FL, 33415, US
Mail Address: 630 SEA PINE WAY APT G, GREENACRES, FL, 33415, US
ZIP code: 33415
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ LUIS President 630 SEA PINE WAY APT G, GREENACRES, FL, 33415
RODRIGUEZ LUIS Agent 630 SEA PINE WAY APT G, GREENACRES, FL, 33415

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2015-01-31 630 SEA PINE WAY APT G, GREENACRES, FL 33415 -
CHANGE OF PRINCIPAL ADDRESS 2015-01-31 630 SEA PINE WAY APT G, GREENACRES, FL 33415 -
CHANGE OF MAILING ADDRESS 2015-01-31 630 SEA PINE WAY APT G, GREENACRES, FL 33415 -
REGISTERED AGENT NAME CHANGED 2014-02-15 RODRIGUEZ, LUIS -
REINSTATEMENT 2014-02-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CANCEL ADM DISS/REV 2009-03-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001631788 TERMINATED 1000000541914 PALM BEACH 2013-09-25 2033-11-07 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J13001157982 TERMINATED 1000000505660 PALM BEACH 2013-05-22 2033-06-26 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J12000986953 TERMINATED 1000000343298 PALM BEACH 2012-10-15 2032-12-14 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2015-01-31
REINSTATEMENT 2014-02-15
ANNUAL REPORT 2012-02-27
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-03-30
REINSTATEMENT 2009-03-02
Domestic Profit 2007-08-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State