Search icon

LEMCO, INC. - Florida Company Profile

Company Details

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

LEMCO, 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: 27 Jun 1995 (30 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P95000049904
FEI/EIN Number 650590024

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

Address: 2070 NW SUNSET BLVD, JENSEN BEACH, FL, 34957, US
Mail Address: PO BOX 887, PALM CITY, FL, 34990, US
ZIP code: 34957
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LASATER MARVIN G President 2070 NW SUNSET BLVD, JENSEN BEACH, FL, 34957
LASATER MARVIN G Agent 2070 NW SUNSET BLVD, JENSEN BEACH, FL, 34957

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF MAILING ADDRESS 2009-04-20 2070 NW SUNSET BLVD, JENSEN BEACH, FL 34957 -
CHANGE OF PRINCIPAL ADDRESS 2009-04-20 2070 NW SUNSET BLVD, JENSEN BEACH, FL 34957 -
REGISTERED AGENT ADDRESS CHANGED 2005-01-24 2070 NW SUNSET BLVD, JENSEN BEACH, FL 34957 -
CANCEL ADM DISS/REV 2005-01-24 - -
REGISTERED AGENT NAME CHANGED 2005-01-24 LASATER, MARVIN G -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REINSTATEMENT 1999-05-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
ANNUAL REPORT 2015-02-25
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-03
ANNUAL REPORT 2012-02-12
ANNUAL REPORT 2011-03-30
ANNUAL REPORT 2010-03-08
ANNUAL REPORT 2009-04-20
ANNUAL REPORT 2008-04-12
ANNUAL REPORT 2007-03-02
ANNUAL REPORT 2006-03-13

Date of last update: 02 Mar 2025

Sources: Florida Department of State