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