Entity Name: | LSS ENTERPRISES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
LSS ENTERPRISES, 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: | 19 May 1993 (32 years ago) |
Date of dissolution: | 15 Sep 2006 (19 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 15 Sep 2006 (19 years ago) |
Document Number: | P93000036212 |
FEI/EIN Number |
650411488
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 865 NW 21 WAY, DELRAY BEACH, FL, 33445 |
Mail Address: | 865 NW 21 WAY, DELRAY BEACH, FL, 33445 |
ZIP code: | 33445 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STRENK LAWRENCE | President | 865 N.W. 21 WAY, DELRAY BEACH, FL, 33445 |
STRENK LAWRENCE | Agent | 865 NW 21 WAY, DELRAY BEACH, FL, 33445 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
AMENDMENT AND NAME CHANGE | 2001-04-13 | LSS ENTERPRISES, INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 2001-04-04 | 865 NW 21 WAY, DELRAY BEACH, FL 33445 | - |
CHANGE OF MAILING ADDRESS | 2001-04-04 | 865 NW 21 WAY, DELRAY BEACH, FL 33445 | - |
REGISTERED AGENT ADDRESS CHANGED | 1999-03-11 | 865 NW 21 WAY, DELRAY BEACH, FL 33445 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2005-01-26 |
ANNUAL REPORT | 2004-01-10 |
ANNUAL REPORT | 2003-01-17 |
ANNUAL REPORT | 2002-04-30 |
Amendment and Name Change | 2001-04-13 |
ANNUAL REPORT | 2001-04-04 |
ANNUAL REPORT | 2000-01-25 |
ANNUAL REPORT | 1999-03-11 |
ANNUAL REPORT | 1998-02-04 |
ANNUAL REPORT | 1997-02-03 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State