Search icon

LOURCEY'S SNACKS & DRINKS, INC. - Florida Company Profile

Company Details

Entity Name: LOURCEY'S SNACKS & DRINKS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LOURCEY'S SNACKS & DRINKS, 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: 04 Oct 1996 (29 years ago)
Date of dissolution: 21 Oct 2013 (12 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Oct 2013 (12 years ago)
Document Number: P96000082121
FEI/EIN Number 593405419

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

Address: 659 NE CEMETERY LOOP, LAKE CITY, FL, 32055
Mail Address: 659 NE CEMETERY LOOP, LAKE CITY, FL, 32055
ZIP code: 32055
County: Columbia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOURCEY KEN President 659 NE CEMETARY LOOP, LAKE CITY, FL, 32055
LOURCEY IRENE Vice President 659 NE CEMETERY LOOP, LAKE CITY, FL, 32055
LOURCEY KEN Agent 659 NE CEMETARY LOOP, LAKE CITY, FL, 32055

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2013-10-21 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-22 659 NE CEMETERY LOOP, LAKE CITY, FL 32055 -
CHANGE OF MAILING ADDRESS 2011-04-22 659 NE CEMETERY LOOP, LAKE CITY, FL 32055 -
REGISTERED AGENT ADDRESS CHANGED 2003-01-13 659 NE CEMETARY LOOP, LAKE CITY, FL 32055 -

Documents

Name Date
Voluntary Dissolution 2013-10-21
ANNUAL REPORT 2013-03-16
ANNUAL REPORT 2012-01-27
ANNUAL REPORT 2011-04-22
ANNUAL REPORT 2010-03-29
ANNUAL REPORT 2009-01-06
ANNUAL REPORT 2008-01-28
ANNUAL REPORT 2007-01-23
ANNUAL REPORT 2006-05-23
ANNUAL REPORT 2005-02-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State