Search icon

LPF EVICTIONS, CORP - Florida Company Profile

Company Details

Entity Name: LPF EVICTIONS, CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LPF EVICTIONS, 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: 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: 17 Feb 2009 (16 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P09000015291
FEI/EIN Number 264313646

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

Address: 12785 SW 22 STREET, MIRAMAR, FL, 33027, US
Mail Address: 12785 SW 22 STREET, MIRAMAR, FL, 33027, US
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PICALLO LESLIE Vice President 12785 SW 22 STREET, MIRAMAR, FL, 33027
PICALLO LAZARO Treasurer 12785 SW 22 STREET, MIRAMAR, FL, 33027
PICALLO LESLIE Secretary 12785 SW 22 STREET, MIRAMAR, FL, 33027
PICALLO LAZARO Agent 12785 SW 22 STREET, MIRAMAR, FL, 33027
PICALLO LAZARO President 12785 SW 22 STREET, MIRAMAR, FL, 33027

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09089900464 LPF RUNNERS EXPIRED 2009-03-30 2014-12-31 - 12785 SW 22 STREET, MIRAMAR, FL, 3302-7

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2012-01-10 12785 SW 22 STREET, MIRAMAR, FL 33027 -
CHANGE OF MAILING ADDRESS 2012-01-10 12785 SW 22 STREET, MIRAMAR, FL 33027 -

Documents

Name Date
ANNUAL REPORT 2012-01-10
ANNUAL REPORT 2011-02-18
ANNUAL REPORT 2010-04-21
Domestic Profit 2009-02-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State