Search icon

LHP PHARMA INC. - Florida Company Profile

Company Details

Entity Name: LHP PHARMA INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LHP PHARMA 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: 13 Jun 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Nov 2018 (6 years ago)
Document Number: P16000051562
FEI/EIN Number NOT APPLICABLE

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

Address: 2530 NE 31CT, Lighthouse Point, FL, 33064, US
Mail Address: 2530 NE 31CT, Lighthouse Point, FL, 33064, US
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Currie Craig T Foun 2530 NE 31CT, Lighthouse Point, FL, 33064
Currie Fanny E President 2530 NE 31CT, Lighthouse Point, FL, 33064
CURRIE Fanny E Agent 2530 NE 31CT, Lighthouse Point, FL, 33064

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-06-14 2530 NE 31CT, Lighthouse Point, FL 33064 -
CHANGE OF MAILING ADDRESS 2024-06-14 2530 NE 31CT, Lighthouse Point, FL 33064 -
REGISTERED AGENT NAME CHANGED 2024-06-14 CURRIE, Fanny E. -
REGISTERED AGENT ADDRESS CHANGED 2024-06-14 2530 NE 31CT, Lighthouse Point, FL 33064 -
REINSTATEMENT 2018-11-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000564441 TERMINATED 1000000837964 BROWARD 2019-08-19 2029-08-21 $ 422.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
AMENDED ANNUAL REPORT 2024-06-14
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-06-14
REINSTATEMENT 2018-11-01
ANNUAL REPORT 2017-05-18
Domestic Profit 2016-06-13

Date of last update: 01 Mar 2025

Sources: Florida Department of State