Search icon

LUMIDISC, INC. - Florida Company Profile

Company Details

Entity Name: LUMIDISC, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LUMIDISC, 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: 26 Aug 1997 (28 years ago)
Date of dissolution: 22 Sep 2000 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (25 years ago)
Document Number: P97000073803
FEI/EIN Number 593464146

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

Address: 13560 WRIGHT CIRCLE, TAMPA, FL, 33626, US
Mail Address: 13560 WRIGHT CIRCLE, TAMPA, FL, 33626, US
ZIP code: 33626
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANDREAE DOUGLAS R President 5704 BAYWATER DRIVE, TAMPA, FL, 33615
ANDREAE DOUGLAS R Treasurer 5704 BAYWATER DRIVE, TAMPA, FL, 33615
ANDREAE DOUGLAS R Director 5704 BAYWATER DRIVE, TAMPA, FL, 33615
ANDREAE DAVID G Vice President 9220 MEMORIAL HWY, TAMPA, FL, 33615
ANDREAE LEONORE A Secretary 5704 BAYWATER DRIVE, TAMPA, FL, 33615
CZARTORYSKI TOM W Vice President 17845-D SAILFISH DR, LUTZ, FL, 33549
ANDREAE DOUGLAS R Agent 5704 BAYWATER DRIVE, TAMPA, FL, 33615

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REINSTATEMENT 1999-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
AMENDMENT 1998-07-07 - -
CHANGE OF PRINCIPAL ADDRESS 1998-05-13 13560 WRIGHT CIRCLE, TAMPA, FL 33626 -
CHANGE OF MAILING ADDRESS 1998-05-13 13560 WRIGHT CIRCLE, TAMPA, FL 33626 -
REGISTERED AGENT ADDRESS CHANGED 1998-05-13 5704 BAYWATER DRIVE, TAMPA, FL 33615 -
AMENDMENT 1998-05-11 - -
AMENDMENT 1998-01-12 - -

Documents

Name Date
REINSTATEMENT 1999-10-19
Amendment 1998-07-07
ANNUAL REPORT 1998-05-13
Amendment 1998-05-11
Amendment 1998-01-12
Domestic Profit Articles 1997-08-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State