Search icon

LSI SOUTH, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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