Search icon

LFS,INC. - Florida Company Profile

Company Details

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

LFS,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: 24 Jan 1994 (31 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: P94000008018
FEI/EIN Number 593254042

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

Address: 825 PONTE VEDRA BLVD, PONTE VEDRA BEACH, FL, 32082, US
Mail Address: 825 PONTE VEDRA BLVD, PONTE VEDRA BEACH, FL, 32082, US
ZIP code: 32082
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH LAYTON F President 825 PONTE VEDRA BLVD, PONTE VEDRA BEACH, FL, 32082
SMITH LAYTON F Secretary 825 PONTE VEDRA BLVD, PONTE VEDRA BEACH, FL, 32082
SMITH LAYTON F Treasurer 825 PONTE VEDRA BLVD, PONTE VEDRA BEACH, FL, 32082
HANSON KARL B Agent 50 N. LAURA ST., JACKSONVILLE, FL, 32202

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 1995-04-12 825 PONTE VEDRA BLVD, PONTE VEDRA BEACH, FL 32082 -
CHANGE OF MAILING ADDRESS 1995-04-12 825 PONTE VEDRA BLVD, PONTE VEDRA BEACH, FL 32082 -

Documents

Name Date
ANNUAL REPORT 2002-01-21
ANNUAL REPORT 2001-03-07
ANNUAL REPORT 2000-01-06
ANNUAL REPORT 1999-04-20
ANNUAL REPORT 1998-01-26
ANNUAL REPORT 1997-01-22
ANNUAL REPORT 1996-04-18
ANNUAL REPORT 1995-04-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State