Search icon

LHCO, INC. - Florida Company Profile

Company Details

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

LHCO, 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: 30 Apr 1999 (26 years ago)
Date of dissolution: 06 Jun 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Jun 2018 (7 years ago)
Document Number: P99000040751
FEI/EIN Number 650916372

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

Address: 199 E Flagler Street, Miami, FL, 33131, US
Mail Address: 199 E Flagler Street, Miami, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
McCarthy Michael President 5810 N Monroe Street, Tallahassee, FL, 32303
McMahon Michael Director 5810 N Monroe Street, Tallahassee, FL, 32303
Brown G. Robert Director 5810 N Monroe Street, Tallahassee, FL, 32303
PARACORP INCORPORATED Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-06-06 - -
CHANGE OF MAILING ADDRESS 2017-11-27 199 E Flagler Street, #382, Miami, FL 33131 -
CHANGE OF PRINCIPAL ADDRESS 2017-11-27 199 E Flagler Street, #382, Miami, FL 33131 -
REINSTATEMENT 2017-09-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
NAME CHANGE AMENDMENT 2012-08-03 LHCO, INC. -
NAME CHANGE AMENDMENT 2010-10-26 LYDIAN HOLDING COMPANY -
AMENDED AND RESTATEDARTICLES 2003-12-22 - -
NAME CHANGE AMENDMENT 2002-04-29 LYDIAN TRUST COMPANY -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10001057238 LAPSED 502007CA021298XXXXMB 15TH JUDICIAL CIRCUIT 2010-11-02 2015-11-18 $26,400.00 JAMES A. BONFIGLIO, 2500 QUANTUM LAKES DRIVE, SUITE 203, BOYNTON BEACH FL., 33426

Documents

Name Date
Reg. Agent Resignation 2020-01-10
VOLUNTARY DISSOLUTION 2018-06-06
AMENDED ANNUAL REPORT 2017-11-27
REINSTATEMENT 2017-09-26
Reg. Agent Change 2017-04-10
ANNUAL REPORT 2016-02-29
ANNUAL REPORT 2015-05-14
ANNUAL REPORT 2014-01-17
ANNUAL REPORT 2013-04-30
Name Change 2012-08-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State