Search icon

L.S.C.O., INC. - Florida Company Profile

Company Details

Entity Name: L.S.C.O., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

L.S.C.O., 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: 02 Aug 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: P94000057006
FEI/EIN Number 341777471

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

Address: 1263 GREENWOOD AVE, SUITE 102, KENT, OH, 44240, US
Mail Address: 1263 GREENWOOD AVE, SUITE 102, KENT, OH, 44240, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHAFFER SUSAN President 1263 GREENWOOD AVE, KENT, OH, 44240
SHAFFER CURTIS L Treasurer 1263 GREENWOOD AVE, KENT, OH, 44240
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 2001-10-01 1263 GREENWOOD AVE, SUITE 102, KENT, OH 44240 -
CHANGE OF MAILING ADDRESS 2001-10-01 1263 GREENWOOD AVE, SUITE 102, KENT, OH 44240 -
NAME CHANGE AMENDMENT 1996-02-29 L.S.C.O., INC. -

Documents

Name Date
ANNUAL REPORT 2002-02-21
ANNUAL REPORT 2001-10-01
ANNUAL REPORT 1999-05-13
ANNUAL REPORT 1998-05-06
ANNUAL REPORT 1997-04-24
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-07-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State