Search icon

LM INDUSTRIAL, INC. - Florida Company Profile

Company Details

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

LM INDUSTRIAL, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 29 Dec 1994 (30 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Oct 2013 (11 years ago)
Document Number: P94000094114
FEI/EIN Number 593284275

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

Address: 1429 CENTRAL FLORIDA PARKWAY, SUITE 1, ORLANDO, FL, 32837
Mail Address: 1429 CENTRAL FLORIDA PARKWAY, SUITE 1, ORLANDO, FL, 32837
ZIP code: 32837
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCGINNIS LOIS J Vice President 25610 Arundel Way, Sorrento, FL, 32776
MCGINNIS Timothy President 25610 Arundel Way, Sorrento, FL, 32776
MCGINNIS Timothy Agent 25610 Arundel Way, Sorrento, FL, 32776

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000055457 LMI POWDERCOATING EXPIRED 2011-06-08 2016-12-31 - 9680 BOGGY CREEK ROAD, ORLANDO, FL, 32824

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-01-28 25610 Arundel Way, Sorrento, FL 32776 -
REGISTERED AGENT NAME CHANGED 2020-04-13 MCGINNIS, Timothy -
REINSTATEMENT 2013-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2011-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF MAILING ADDRESS 2001-02-28 1429 CENTRAL FLORIDA PARKWAY, SUITE 1, ORLANDO, FL 32837 -
CHANGE OF PRINCIPAL ADDRESS 2001-02-28 1429 CENTRAL FLORIDA PARKWAY, SUITE 1, ORLANDO, FL 32837 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J01000035721 TERMINATED 01012970035 06379 00683 2001-10-29 2006-11-14 $ 4,639.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5420 DIPLOMAT CIRCLE, ORLANDO, FL 328105607

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-01-28
AMENDED ANNUAL REPORT 2020-04-13
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-05-25
ANNUAL REPORT 2016-03-02

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
342345048 0420600 2017-05-18 1429 CENTRAL FL PKWY, SUITE 1, ORLANDO, FL, 32837
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2017-05-18
Emphasis L: HINOISE, P: HINOISE
Case Closed 2017-05-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3103448403 2021-02-04 0491 PPS 1429 Central Florida Pkwy, Orlando, FL, 32837-9405
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 59055.91
Loan Approval Amount (current) 59055.91
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110352
Servicing Lender Name First Bank of the Lake
Servicing Lender Address 4558 Osage Beach Pkwy, Ste 100, OSAGE BEACH, MO, 65065-2372
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32837-9405
Project Congressional District FL-09
Number of Employees 6
NAICS code 811310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 110352
Originating Lender Name First Bank of the Lake
Originating Lender Address OSAGE BEACH, MO
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 59631.71
Forgiveness Paid Date 2022-02-03
7681917003 2020-04-08 0491 PPP 1429 CENTRAL FLORIDA PKWY, ORLANDO, FL, 32837-9267
Loan Status Date 2021-08-27
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 60000
Loan Approval Amount (current) 60000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94482
Servicing Lender Name McCoy FCU
Servicing Lender Address 1900 McCoy Rd, ORLANDO, FL, 32809-7820
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ORLANDO, ORANGE, FL, 32837-9267
Project Congressional District FL-09
Number of Employees 10
NAICS code 332999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 94482
Originating Lender Name McCoy FCU
Originating Lender Address ORLANDO, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 60387.95
Forgiveness Paid Date 2020-12-09

Date of last update: 02 Mar 2025

Sources: Florida Department of State