Search icon

LSAG CORPORATION - Florida Company Profile

Company Details

Entity Name: LSAG CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LSAG 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: 17 Nov 2009 (15 years ago)
Date of dissolution: 01 May 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 May 2021 (4 years ago)
Document Number: P09000094195
FEI/EIN Number 271336685

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

Address: 120 South Monroe ST, Tallahassee, FL, 32301, US
Mail Address: P O Box 1670, Tallevast, FL, 34270, US
ZIP code: 32301
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOPES SCOTT LDr. Chairman PO Box 1670, Tallevast, FL, 34270
AGNES PHILIP M Vice Chairman 3336 HIGEL AVE, SARASOTA, FL, 34242
AGNES PHILLIP M Agent 3336 HIGEL AVE, SARASOTA, FL, 34242

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-05-01 - -
CHANGE OF MAILING ADDRESS 2020-06-29 120 South Monroe ST, Tallahassee, FL 32301 -
CHANGE OF PRINCIPAL ADDRESS 2014-04-28 120 South Monroe ST, Tallahassee, FL 32301 -
REGISTERED AGENT NAME CHANGED 2010-01-09 AGNES, PHILLIP M -
REGISTERED AGENT ADDRESS CHANGED 2010-01-09 3336 HIGEL AVE, SARASOTA, FL 34242 -
AMENDMENT 2009-11-23 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-05-01
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State