Entity Name: | LOURCEY INDUSTRIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
LOURCEY INDUSTRIES, 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: | 10 Oct 1996 (29 years ago) |
Date of dissolution: | 16 Sep 2005 (20 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 16 Sep 2005 (20 years ago) |
Document Number: | P96000084621 |
FEI/EIN Number |
650712296
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | I-10 WEST BOUND REST AREA, MILE MARKER 319, LAKE CITY, FL, 32025 |
Mail Address: | 163 SW JOYFUL LOOP, LAKE CITY, FL, 32024 |
ZIP code: | 32025 |
County: | Columbia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LOURCEY MICHAEL | President | 1439 S CHURCH STREET, LAKE CITY, FL, 32025 |
LOURCEY MICHAEL A | Agent | 163 SW JOYFUL LOOP, LAKE CITY, FL, 32024 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
CHANGE OF MAILING ADDRESS | 2004-05-04 | I-10 WEST BOUND REST AREA, MILE MARKER 319, LAKE CITY, FL 32025 | - |
REGISTERED AGENT ADDRESS CHANGED | 2004-05-04 | 163 SW JOYFUL LOOP, LAKE CITY, FL 32024 | - |
CHANGE OF PRINCIPAL ADDRESS | 2002-05-21 | I-10 WEST BOUND REST AREA, MILE MARKER 319, LAKE CITY, FL 32025 | - |
REINSTATEMENT | 2000-10-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J06000014105 | ACTIVE | 1000000021562 | 2006 223 | 2006-01-10 | 2026-01-18 | $ 1,290.82 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 US HIGHWAY 441 STE 100, ALACHUA FL326156390 |
J05000042181 | ACTIVE | 1000000010545 | 2005 1916 | 2005-03-01 | 2025-03-30 | $ 8,450.03 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKE CITY SERVICE CENTER, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Name | Date |
---|---|
ANNUAL REPORT | 2004-05-04 |
ANNUAL REPORT | 2003-05-01 |
ANNUAL REPORT | 2002-05-21 |
ANNUAL REPORT | 2001-05-10 |
REINSTATEMENT | 2000-10-20 |
ANNUAL REPORT | 1999-07-14 |
ANNUAL REPORT | 1998-07-07 |
DOCUMENTS PRIOR TO 1997 | 1996-10-10 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State