Search icon

LPS ACQUISITION CORP. - Florida Company Profile

Company Details

Entity Name: LPS ACQUISITION CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LPS ACQUISITION 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: 18 Jun 1997 (28 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: P97000054104
FEI/EIN Number 650769589

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

Address: 5800 KROME AVE, 103, MIAMI, FL, 33193
Mail Address: 5800 KROME AVE, 703, MIAMI, FL, 33193
ZIP code: 33193
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DECKINGER ERIC W Director 7280 W. PALMETTO PK RD- STE 106, BOCA RATON, FL, 33486
CLAIRE ROBERT I Agent 7280 W. PALMETTO PK RD, BOCA RATON, FL, 33486

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 2003-04-28 5800 KROME AVE, 103, MIAMI, FL 33193 -
CHANGE OF MAILING ADDRESS 2002-10-03 5800 KROME AVE, 103, MIAMI, FL 33193 -
REGISTERED AGENT NAME CHANGED 1999-05-10 CLAIRE, ROBERT I -
REGISTERED AGENT ADDRESS CHANGED 1999-05-10 7280 W. PALMETTO PK RD, STE 106, BOCA RATON, FL 33486 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03000092876 LAPSED 03-1646-SP23-2 MIAMI-DADE COUNTY COURT 2003-02-26 2008-03-04 $4,011.38 BROWNING-FERRIS INDUSTRIES OF FLORIDA, INC. DBA BFI WAS, 3840 N.W. 37TH COURT, MIAMI, FL 33142
J02000455430 LAPSED CCO-02-1134 9TH JUDICIAL CRT CT ORANGE CTY 2002-11-14 2007-11-25 $5,062.22 V-J GROWERS SUPPLY INC, PO BOX 1209, APOPKA FL 32704

Documents

Name Date
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-10-03
ANNUAL REPORT 2001-05-14
ANNUAL REPORT 2000-01-19
ANNUAL REPORT 1999-05-10
ANNUAL REPORT 1998-06-09
Domestic Profit Articles 1997-06-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State