Search icon

LISA-SG, INC. - Florida Company Profile

Company Details

Entity Name: LISA-SG, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LISA-SG, 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: 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: 10 Feb 2009 (16 years ago)
Last Event: AMENDMENT
Event Date Filed: 09 Sep 2013 (12 years ago)
Document Number: P09000012595
FEI/EIN Number 264229323

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

Address: 1565 Bayfront Park Alley, Winter Garden, FL, 34787, US
Mail Address: 1565 Bayfront Park Alley, Winter Garden, FL, 34787, US
ZIP code: 34787
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRAY LISA S President 1565 Bayfront Park Alley, Winter Garden, FL, 34787
GRAY LISA S Secretary 1565 Bayfront Park Alley, Winter Garden, FL, 34787
GRAY ROBERT M Vice President 1565 Bayfront Park Alley, Winter Garden, FL, 34787
GRAY LISA S Agent 1565 Bayfront Park Alley, Winter Garden, FL, 34787

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-03-25 1565 Bayfront Park Alley, Winter Garden, FL 34787 -
CHANGE OF MAILING ADDRESS 2020-03-25 1565 Bayfront Park Alley, Winter Garden, FL 34787 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 1565 Bayfront Park Alley, Winter Garden, FL 34787 -
AMENDMENT 2013-09-09 - -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-01-29
ANNUAL REPORT 2021-02-20
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-02-02
ANNUAL REPORT 2017-02-11
ANNUAL REPORT 2016-02-12
ANNUAL REPORT 2015-02-12

Date of last update: 02 Mar 2025

Sources: Florida Department of State