Search icon

LP MEDICAL CONSULTANTS, INC. - Florida Company Profile

Company Details

Entity Name: LP MEDICAL CONSULTANTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LP MEDICAL CONSULTANTS, 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: 23 Aug 1993 (32 years ago)
Date of dissolution: 16 Oct 1998 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (27 years ago)
Document Number: P93000060168
FEI/EIN Number 593184704

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

Address: 7407 BONAVENTURE DRIVE, TAMPA, FL, 33670, US
Mail Address: 7407 BONAVENTURE DRIVE, TAMPA, FL, 33670, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEPINE GUY Vice President 15225 US HIGHWAY 19, HUDSON, FL
RENAUD RICHARD J. Secretary 6727 1 AVE S #201, ST. PETERSBURG, FL
LEPINE GUY Agent 15225 US HIGHWAY 19, HUDSON, FL, 34667

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
CHANGE OF PRINCIPAL ADDRESS 1998-06-23 7407 BONAVENTURE DRIVE, TAMPA, FL 33670 -
CHANGE OF MAILING ADDRESS 1998-06-23 7407 BONAVENTURE DRIVE, TAMPA, FL 33670 -
REGISTERED AGENT ADDRESS CHANGED 1996-02-02 15225 US HIGHWAY 19, HUDSON, FL 34667 -
AMENDMENT 1994-03-22 - -

Documents

Name Date
OFF/DIR RESIGNATION 1997-06-02
ANNUAL REPORT 1997-05-12
ANNUAL REPORT 1996-02-02
ANNUAL REPORT 1995-05-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State