Search icon

LDPMD, INC. - Florida Company Profile

Company Details

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

LDPMD, 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: 22 Oct 2007 (18 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P07000115860
FEI/EIN Number 261284139

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

Address: 3822 Broadway, Ft. Myers, FL, 33901, US
Mail Address: 3399 Central Gardens Circle, Palm Beach Gardens, FL, 33418, US
ZIP code: 33901
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PACE LEONARD D Manager 3822 Broadway, Ft. Myers, FL, 33901
PACE LEONARD D Director 3822 Broadway, Ft. Myers, FL, 33901
PACE LEONARD D Agent 3399 Central Gardens Circle, Palm Beach Gardens, FL, 33418

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2019-04-05 3822 Broadway, Suite C, Ft. Myers, FL 33901 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-05 3399 Central Gardens Circle, 426, Palm Beach Gardens, FL 33418 -
CHANGE OF PRINCIPAL ADDRESS 2015-01-09 3822 Broadway, Suite C, Ft. Myers, FL 33901 -
REGISTERED AGENT NAME CHANGED 2014-01-29 PACE, LEONARD D -

Documents

Name Date
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-09
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-01-29
ANNUAL REPORT 2013-01-10
Dom/For AR 2012-07-05

Date of last update: 01 May 2025

Sources: Florida Department of State