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 |
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 | - |
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 | - |
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 |
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