Search icon

LCS CORRECTIONS SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: LCS CORRECTIONS SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 17 Jun 1992 (33 years ago)
Date of dissolution: 05 Mar 2015 (10 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 05 Mar 2015 (10 years ago)
Document Number: P39347
FEI/EIN Number 721161535

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

Address: 100 WILLIAMS O. STUTES STREET, LAFAYETTE, LA, 70506, US
Mail Address: 2475 ENTERPRISE ROAD, SUITE 100, CLEARWATER, FL, 33763--173
Place of Formation: LOUISIANA

Key Officers & Management

Name Role Address
LEBLANC MICHAEL W Chief Executive Officer 100 WILLIAMS O. STUTES STREET, LAFAYETTE, LA, 70506
GOTTLIEB JERRY CB 2475 ENTERPRISE ROAD #100, CLEARWATER, FL, 337631733
MYERS DAVID President 207 SHELLY COURT, ROSEVILLE, CA, 95747
GOTTLIEB RICHARD Vice President 2475 ENTERPRISE ROAD #100, CLEARWATER, FL, 337631733

Events

Event Type Filed Date Value Description
WITHDRAWAL 2015-03-05 - -
CHANGE OF MAILING ADDRESS 2015-03-05 100 WILLIAMS O. STUTES STREET, LAFAYETTE, LA 70506 -
REGISTERED AGENT CHANGED 2015-03-05 REGISTERED AGENT REVOKED -
CHANGE OF PRINCIPAL ADDRESS 2013-01-15 100 WILLIAMS O. STUTES STREET, LAFAYETTE, LA 70506 -
NAME CHANGE AMENDMENT 1997-06-16 LCS CORRECTIONS SERVICES, INC. -

Documents

Name Date
WITHDRAWAL 2015-03-05
ANNUAL REPORT 2014-01-14
ANNUAL REPORT 2013-01-15
ANNUAL REPORT 2012-01-12
ANNUAL REPORT 2011-01-20
ANNUAL REPORT 2010-02-20
ANNUAL REPORT 2009-01-30
ANNUAL REPORT 2008-07-16
ANNUAL REPORT 2007-02-01
ANNUAL REPORT 2006-01-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State