Search icon

L.G.P.M., INC. - Florida Company Profile

Company Details

Entity Name: L.G.P.M., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

L.G.P.M., 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 28 Apr 1997 (28 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Dec 2022 (2 years ago)
Document Number: P97000037701
FEI/EIN Number 650748062

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

Address: 1340 NW 13 St, Delray Beach, FL, 33444, US
Mail Address: 1340 NW 13 ST, DELRAY BEACH, FL, 33444, US
ZIP code: 33444
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GILLOT LAURENT M President 1340 NW 13 St, Delray beach, FL, 33444
GILLOT LAURENT M Agent 1340 NW 13 ST, DELRAY BEACH, FL, 33444

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-12-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2020-03-17 1340 NW 13 St, Delray Beach, FL 33444 -
REGISTERED AGENT NAME CHANGED 2019-10-13 GILLOT, LAURENT M -
REINSTATEMENT 2019-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2014-04-19 1340 NW 13 ST, DELRAY BEACH, FL 33444 -
CHANGE OF MAILING ADDRESS 2014-04-19 1340 NW 13 St, Delray Beach, FL 33444 -
REINSTATEMENT 2012-08-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10001001806 LAPSED 502009CA030107XXXXMBAD PALM BEACH CIRCUIT COURT 2010-10-13 2015-10-21 $41,405.37 FLORIDA FAMILY INS COM C/O YATES AND SCHILLER P.A., 7900 GLADES ROAD, SUITE 405, BOCA RATON FL 33434
J10000217585 ACTIVE 1000000137107 PALM BEACH 2009-08-26 2030-02-16 $ 872.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-04-14
REINSTATEMENT 2022-12-18
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-03-17
REINSTATEMENT 2019-10-13
ANNUAL REPORT 2018-09-15
ANNUAL REPORT 2017-04-23
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State