Search icon

L.S.P. OFFICIALS, INC. - Florida Company Profile

Company Details

Entity Name: L.S.P. OFFICIALS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

L.S.P. OFFICIALS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 29 Oct 2013 (12 years ago)
Document Number: P13000088513
FEI/EIN Number 46-4011797

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

Address: 4245 NW 83 Lane, Coral Springs, FL, 33065, US
Mail Address: 4245 NW 83rd Lane, Coral Springs, FL, 33065, US
ZIP code: 33065
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Williams Freddie E Manager 4245 NW 83 Lane, Coral Springs, FL, 33065
Williams Trudi S Manager 4245 NW 83 Lane, Coral Springs, FL, 33065
WILLIAMS FREDDIE E Agent 4245 NW 83rd Lane, Coral Springs, FL, 33065

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-05 4245 NW 83rd Lane, Coral Springs, FL 33065 -
CHANGE OF PRINCIPAL ADDRESS 2023-07-18 6705 VIEWPOINTE DR, LOCUST GROVE, GA 30248 -
CHANGE OF MAILING ADDRESS 2023-07-18 6705 VIEWPOINTE DR, LOCUST GROVE, GA 30248 -

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-01-05
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-03-20

Date of last update: 01 May 2025

Sources: Florida Department of State