Search icon

LAC SUPPLIES, CORP - Florida Company Profile

Company Details

Entity Name: LAC SUPPLIES, CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LAC SUPPLIES, 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: 21 Oct 2008 (17 years ago)
Last Event: AMENDMENT
Event Date Filed: 22 Oct 2012 (13 years ago)
Document Number: P08000094851
FEI/EIN Number 263639014

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

Address: 10391 Waterside Ct, Parkland, FL, 33076, US
Mail Address: 10391 Waterside Ct, parkland, FL, 33076, US
ZIP code: 33076
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ CARLOS President 10391 Waterside Ct, Parkland, FL, 33076
SANDOVAL LUZ Agent 10391 WATERSIDE CT, PARKLAND, FL, 33076

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-03-17 10391 WATERSIDE CT, PARKLAND, FL 33076 -
CHANGE OF PRINCIPAL ADDRESS 2018-03-25 10391 Waterside Ct, Parkland, FL 33076 -
CHANGE OF MAILING ADDRESS 2018-03-25 10391 Waterside Ct, Parkland, FL 33076 -
AMENDMENT 2012-10-22 - -
AMENDMENT 2010-05-27 - -
AMENDMENT 2010-05-19 - -
REGISTERED AGENT NAME CHANGED 2010-05-19 SANDOVAL, LUZ -

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-25
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-02-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State