Search icon

LGCS INC. - Florida Company Profile

Company Details

Entity Name: LGCS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LGCS 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 Nov 2012 (12 years ago)
Date of dissolution: 20 Dec 2019 (5 years ago)
Last Event: CONVERSION
Event Date Filed: 20 Dec 2019 (5 years ago)
Document Number: P12000094137
FEI/EIN Number 90-0908042

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

Address: 19 EAST 57TH STREET, NEW YORK, NY, 10022, US
Mail Address: 19 EAST 57TH STREET, NEW YORK, NY, 10022, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
Desvignes Elizabeth President 19 East 57th Street, New York, NY, 10022
Rollier Alexis Vice President 19 East 57th Street, New York, NY, 10022
Johnson Maureen Vice President 19 East 57th Street, New York, NY, 10022
Firestone Louise Assistant 19 East 57th Street, New York, NY, 10022
Rollier Alexis Director 19 East 57th Street, New York, NY, 10022
Baysinger Eric Secretary 525 Market Street, San Francisco, CA, 941052708

Events

Event Type Filed Date Value Description
CONVERSION 2019-12-20 - CONVERSION MEMBER. NON-QUALIFIED CORPORATION WAS LGCS INC., A NON-QUALIFIED CONNECTI. CONVERSION NUMBER 900000198559

Documents

Name Date
Conversion 2019-12-20
ANNUAL REPORT 2019-01-04
ANNUAL REPORT 2018-01-02
ANNUAL REPORT 2017-01-03
ANNUAL REPORT 2016-01-06
ANNUAL REPORT 2015-01-11
ANNUAL REPORT 2014-01-07
ANNUAL REPORT 2013-04-16
Domestic Profit 2012-11-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State