Search icon

LRH HARDWARE CORP. - Florida Company Profile

Company Details

Entity Name: LRH HARDWARE CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LRH HARDWARE CORP. 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: 06 Jan 1997 (28 years ago)
Date of dissolution: 16 Aug 2010 (15 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Aug 2010 (15 years ago)
Document Number: P97000001059
FEI/EIN Number 650739733

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

Address: 4119 LANSING AVE, COOPER CITY, FL, 33026
Mail Address: 4119 LANSING AVE, COOPER CITY, FL, 33026
ZIP code: 33026
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HEPBURN LLOYD Director 4119 LANSING AVE, COOPER CITY, FL, 330264935
LLOYD HEPBURN Agent 4119 LANSING AVE, COOPER CITY, FL, 330264935

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2010-08-16 - -
REGISTERED AGENT NAME CHANGED 2010-03-26 LLOYD HEPBURN -
REGISTERED AGENT ADDRESS CHANGED 2010-03-26 4119 LANSING AVE, COOPER CITY, FL 33026-4935 -
CHANGE OF PRINCIPAL ADDRESS 2006-03-03 4119 LANSING AVE, COOPER CITY, FL 33026 -
CHANGE OF MAILING ADDRESS 2006-03-03 4119 LANSING AVE, COOPER CITY, FL 33026 -
AMENDMENT 1997-03-04 - -

Documents

Name Date
Voluntary Dissolution 2010-08-16
ANNUAL REPORT 2010-03-26
ANNUAL REPORT 2009-03-09
ANNUAL REPORT 2008-07-14
ANNUAL REPORT 2007-02-20
ANNUAL REPORT 2006-03-03
ANNUAL REPORT 2005-02-04
ANNUAL REPORT 2004-02-19
ANNUAL REPORT 2003-02-03
Reg. Agent Change 2002-08-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State