Search icon

NEAL LOCHER, INC. - Florida Company Profile

Company Details

Entity Name: NEAL LOCHER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NEAL LOCHER, 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: 26 Aug 1993 (32 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P93000060645
FEI/EIN Number 650432444

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

Address: 5185 CONKLIN DRIVE, DELRAY BEACH, FL, 33484, US
Mail Address: 5185 CONKLIN DRIVE, DELRAY BEACH, FL, 33484, US
ZIP code: 33484
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOCHER NEAL President 5185 CONKLIN DRIVE, DELRAY BEACH, FL, 33484
LOCHER NEAL Agent 5185 CONKLIN DRIVE, DELRAY BEACH, FL, 33484

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2002-09-08 5185 CONKLIN DRIVE, DELRAY BEACH, FL 33484 -
CHANGE OF MAILING ADDRESS 2002-09-08 5185 CONKLIN DRIVE, DELRAY BEACH, FL 33484 -
REGISTERED AGENT ADDRESS CHANGED 2002-09-08 5185 CONKLIN DRIVE, DELRAY BEACH, FL 33484 -

Documents

Name Date
ANNUAL REPORT 2012-04-23
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-03-10
ANNUAL REPORT 2009-04-06
ANNUAL REPORT 2008-04-14
ANNUAL REPORT 2007-04-09
ANNUAL REPORT 2006-04-17
ANNUAL REPORT 2005-05-01
ANNUAL REPORT 2004-04-29
ANNUAL REPORT 2003-04-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State