Search icon

L C S TRUCKING INC - Florida Company Profile

Company Details

Entity Name: L C S TRUCKING INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

L C S TRUCKING 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: 13 Feb 2009 (16 years ago)
Date of dissolution: 21 Apr 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Apr 2021 (4 years ago)
Document Number: P09000013933
FEI/EIN Number 063100277

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

Address: 1118 NUTMEG DR, LAKELAND, FL, 33801, US
Mail Address: 1118 NUTMEG DR, LAKELAND, FL, 33801, US
ZIP code: 33801
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANCHIOUS LORENZO C President 1118 NUTMEG DR, LAKELAND, FL, 33801
SANCHIOUS DEBORAH A Vice President 1118 NUTMEG DR, LAKELAND, FL, 33801
SANCHIOUS COURTNEY D Officer 1118 NUTMEG DR, LAKELAND, FL, 33801
SANCHIOUS DEBORAH A Agent 1118 NUTMEG DR, LAKELAND, FL, 33801
SANCHIOUS CORNELIUS D GENE 1118 NUTMEG DR, LAKELAND, FL, 33801

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-04-21 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-20 1118 NUTMEG DR, LAKELAND, FL 33801 -
CHANGE OF MAILING ADDRESS 2011-04-20 1118 NUTMEG DR, LAKELAND, FL 33801 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-04-21
ANNUAL REPORT 2020-04-20
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-26
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-03-30

Date of last update: 02 May 2025

Sources: Florida Department of State