Search icon

LGP LOGISTICS INC - Florida Company Profile

Company Details

Entity Name: LGP LOGISTICS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LGP LOGISTICS 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: 05 Oct 2021 (4 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Oct 2022 (3 years ago)
Document Number: P21000086876
FEI/EIN Number 86-8228122

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

Address: 11916 WATERSTONE LOOP DRIVE, WINDERMERE, FL, 34786, US
Mail Address: 11916, WATERSTONE LOOP DRIVE, WINDEREMERE, FL, 34786, US
ZIP code: 34786
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PUNJ ROHIT President 11916 WATERSTONE LOOP DRIVE, WINDERMERE, FL, 34786
MATHIS CHRISTINE M Vice President 11916 WATERSTONE LOOP DRIVE, WINDERMERE, FL, 34786
PUNJ ROHIT Agent 11916, WATERSTONE LOOP DRIVE, WINDEREMERE, FL, 34786

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000172730 THE UPS STORE 3540 ACTIVE 2021-12-29 2026-12-31 - 11916 WATERSTONE LOOP DR, WINDERMERE, FL, 34786
G21000160171 THE UPS STORE #3540 ACTIVE 2021-12-03 2026-12-31 - 4300 W LAKE MARY BLVD, STE 1010, LAKE MARY, FL, 32746

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-10-05 - -
REGISTERED AGENT NAME CHANGED 2022-10-05 PUNJ, ROHIT -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-02-03
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-02-28
REINSTATEMENT 2022-10-05
Domestic Profit 2021-10-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State