Search icon

LC ELECTRIC OF TAMPA, INC. - Florida Company Profile

Company Details

Entity Name: LC ELECTRIC OF TAMPA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LC ELECTRIC OF TAMPA, 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: 27 Apr 2020 (5 years ago)
Date of dissolution: 29 Oct 2024 (6 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Oct 2024 (6 months ago)
Document Number: P20000032458
FEI/EIN Number 85-0678243

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

Address: 5695 BEGGS ROAD, ORLANDO, FL, 32810, US
Mail Address: 5695 BEGGS ROAD, Suite B, ORLANDO, FL, 32810, US
ZIP code: 32810
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LIBKE TIMOTHY R President 2504 NORTH GRIFFIN DRIVE, LEESBURG, FL, 34748
LIBKE PHYLLIS J Secretary 2504 NORTH GRIFFIN DRIVE, LEESBURG, FL, 34748
LIBKE PHYLLIS J Treasurer 2504 NORTH GRIFFIN DRIVE, LEESBURG, FL, 34748
LIBKE TIMOTHY R Agent 2504 NORTH GRIFFIN DRIVE, LEESBURG, FL, 34748

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-10-29 - -
CHANGE OF PRINCIPAL ADDRESS 2024-02-05 5695 BEGGS ROAD, Suite B, ORLANDO, FL 32810 -
CHANGE OF MAILING ADDRESS 2024-02-05 5695 BEGGS ROAD, Suite B, ORLANDO, FL 32810 -
AMENDMENT 2020-06-19 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-10-29
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-12
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-01-12
Amendment 2020-06-19
Domestic Profit 2020-04-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State