Entity Name: | LSI SOUTH, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
LSI SOUTH, 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: | 12 Aug 1994 (31 years ago) |
Date of dissolution: | 28 Sep 2012 (13 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2012 (13 years ago) |
Document Number: | P94000060524 |
FEI/EIN Number |
593261683
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 226 N. ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32805 |
Mail Address: | 226 N. ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32805 |
ZIP code: | 32805 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WEISING CHRISTOPHER T | President | 226 N. ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32805 |
LABRET STEVEN L | Agent | 226 HILLCREST ST, ORLANDO, FL, 32801 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
REINSTATEMENT | 2011-06-08 | - | - |
NAME CHANGE AMENDMENT | 2011-06-08 | LSI SOUTH, INC. | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
CANCEL ADM DISS/REV | 2006-11-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
CHANGE OF MAILING ADDRESS | 2005-02-28 | 226 N. ORANGE BLOSSOM TRAIL, ORLANDO, FL 32805 | - |
CANCEL ADM DISS/REV | 2005-02-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-02-28 | 226 N. ORANGE BLOSSOM TRAIL, ORLANDO, FL 32805 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000565452 | LAPSED | 2010-CA-15783-O | ORANGE COUNTY COURT | 2011-08-29 | 2016-09-02 | $31,804.41 | UNITED PACIFIC DISTRIBUTORS, INC., C/O FOSTER & KLINKBEIL PA, PO BOX 3108, ORLANDO, FL 32802 |
J07000122534 | LAPSED | 48-2006-CA-009891-0 | NINTH CIRCUIT COURT | 2007-04-16 | 2012-04-27 | $30177 | GOOD HOMES PLAZA (E&A), LLC, 1901 MAIN STREET, SUITE 900, COLUMBIA, SC 29201 |
J07000021314 | LAPSED | 2006-CC-005764 | ORANGE COUNTY COURT | 2006-09-27 | 2012-01-29 | $12805.50 | BOB HARRELL PROPERTIES, INC, 5300 S. ORANGE AVENUE, ORLANDO, FLORIDA 32809 |
Name | Date |
---|---|
Name Change | 2011-06-08 |
Reinstatement | 2011-06-08 |
REINSTATEMENT | 2006-11-13 |
REINSTATEMENT | 2005-02-28 |
ANNUAL REPORT | 2003-05-14 |
ANNUAL REPORT | 2000-01-24 |
ANNUAL REPORT | 1999-05-01 |
REINSTATEMENT | 1998-08-21 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State