Search icon

LPM ENTERPRISES OF JACKSONVILLE,INC. - Florida Company Profile

Company Details

Entity Name: LPM ENTERPRISES OF JACKSONVILLE,INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LPM ENTERPRISES OF JACKSONVILLE,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: 14 Nov 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Apr 2018 (7 years ago)
Document Number: P13000092914
FEI/EIN Number 13-4258504

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

Address: 4533 Sunbeam Road, JACKSONVILLE, FL, 32257, US
Mail Address: 4251 TIMBERLAKE DRIVE NORTH, JACKSONVILLE, FL, 32257
ZIP code: 32257
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LANCASTER SCOTT W President 4251 TIMBERLAKE DRIVE N., JACKSONVILLE, FL, 32257
Lara Anne Secretary 4533 Sunbeam Road, Suite #401, Jacksonville, FL, 32257
LANCASTER SCOTT W Agent 4251 TIMBERLAKE DRIVE NORTH, JACKSONVILLE, FL, 32257

Events

Event Type Filed Date Value Description
REINSTATEMENT 2018-04-30 - -
REGISTERED AGENT NAME CHANGED 2018-04-30 LANCASTER, SCOTT W -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-03-27 4533 Sunbeam Road, #401, JACKSONVILLE, FL 32257 -

Documents

Name Date
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2019-03-05
REINSTATEMENT 2018-04-30
ANNUAL REPORT 2016-03-27
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-03-21

Date of last update: 02 May 2025

Sources: Florida Department of State