Search icon

LUSITANIA, INC. - Florida Company Profile

Company Details

Entity Name: LUSITANIA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LUSITANIA, 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: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: P12000094355
FEI/EIN Number 80-0869967

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

Address: 4855 KYLEMORE COURT, PALM HARBOR, FL, 34685, US
Mail Address: 4855 KYLEMORE COURT, PALM HARBOR, FL, 34685, US
ZIP code: 34685
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PAULO HERMINIO A President 4855 KYLEMORE COURT, PALM HARBOR, FL, 34685
PAULO HERMINIO A Director 4855 KYLEMORE COURT, PALM HARBOR, FL, 34685
PAULO MARIA I Secretary 4855 KYLEMORE COURT, PALM HARBOR, FL, 34685
PAULO MARIA I Treasurer 4855 KYLEMORE COURT, PALM HARBOR, FL, 34685
PAULO MARIA I Director 4855 KYLEMORE COURT, PALM HARBOR, FL, 34685
PAULO HERMINIO A Agent 4855 KYLEMORE COURT, PALM HARBOR, FL, 34685

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2014-02-08 PAULO, HERMINIO A -

Documents

Name Date
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-04-10
ANNUAL REPORT 2019-03-30
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-04-15
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-03-22
ANNUAL REPORT 2014-02-08

Date of last update: 02 Mar 2025

Sources: Florida Department of State