Search icon

LOURCEY INDUSTRIES, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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