Search icon

LP PROJECT CORPORATION - Florida Company Profile

Company Details

Entity Name: LP PROJECT CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LP PROJECT CORPORATION 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: 16 Nov 2007 (17 years ago)
Date of dissolution: 08 Sep 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Sep 2023 (2 years ago)
Document Number: P07000127784
FEI/EIN Number NOT APPLICABLE

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

Address: 98 CUTTERMILL ROAD STE 466, GREAT NECK, NY, 11021, US
Mail Address: 98 CUTTERMILL ROAD STE 466, GREAT NECK, NY, 11021, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORRISON KENNETH Director 53 PRESTON CRESCENT, PRESTONPANS, EA, EH32 HY
INCORPORATING SERVICES, LTD., INC. Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-09-08 - -
CHANGE OF PRINCIPAL ADDRESS 2023-04-25 98 CUTTERMILL ROAD STE 466, GREAT NECK, NY 11021 -
CHANGE OF MAILING ADDRESS 2023-04-25 98 CUTTERMILL ROAD STE 466, GREAT NECK, NY 11021 -
REGISTERED AGENT NAME CHANGED 2011-03-29 INCORPORATING SERVICES, LTD. -
REGISTERED AGENT ADDRESS CHANGED 2011-03-29 1540 GLENWAY DRIVE, TALLAHASSEE, FL 32301 -
AMENDMENT 2011-02-01 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-09-08
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-05-21
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State