Search icon

LPC INTERACTIVE, INC.

Company Details

Entity Name: LPC INTERACTIVE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 14 May 2012 (13 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P12000045405
FEI/EIN Number 30-0738505
Address: 3491 PALLADIAN CIRCLE, DEERFIELD BEACH, FL, 33442-7952
Mail Address: 3491 PALLADIAN CIRCLE, DEERFIELD BEACH, FL, 33442-7952
Place of Formation: FLORIDA

Agent

Name Role Address
LITTLE JEFFREY B Agent 3491 PALLADIAN CIRCLE, DEERFIELD BEACH, FL, 334427952

President

Name Role Address
LITTLE JEFFREY B President 3491 PALLADIAN CIRCLE, DEERFIELD BEACH, FL, 334427952

Director

Name Role Address
LITTLE JEFFREY B Director 3491 PALLADIAN CIRCLE, DEERFIELD BEACH, FL, 334427952
GOODRICH TONI L Director 1845 COUNTRY CLUB RD N, ST PETERSBURG, FL, 33710

Vp

Name Role Address
LITTLE SUZANNE K Vp 3491 PALLADIAN CIRCLE, DEERFIELD BEACH, FL, 334427952

Treasurer

Name Role Address
GOODRICH TONI L Treasurer 1845 COUNTRY CLUB RD N, ST PETERSBURG, FL, 33710

Vice President

Name Role Address
LITTLE JUDITH A Vice President 3491 PALLADIAN CIRCLE, DEERFIELD BEACH, FL, 334427952

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
NAME CHANGE AMENDMENT 2014-03-31 LPC INTERACTIVE, INC. No data

Documents

Name Date
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-11
Name Change 2014-03-31
ANNUAL REPORT 2014-03-19
ANNUAL REPORT 2013-03-28
Domestic Profit 2012-05-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State