Search icon

LGX, INC. - Florida Company Profile

Company Details

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

LGX, 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: 28 Sep 1999 (26 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P99000085950
FEI/EIN Number 522210394

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

Address: 3310 PORT SUTTON ROAD, TAMPA, FL, 33619
Mail Address: 3310 PORT SUTTON ROAD, TAMPA, FL, 33619
ZIP code: 33619
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
QUIRKE THOMAS P President 3310 PORT SUTTON ROAD, TAMPA, FL, 33619
QUIRKE THOMAS P Secretary 3310 PORT SUTTON ROAD, TAMPA, FL, 33619
QUIRKE THOMAS P Treasurer 3310 PORT SUTTON ROAD, TAMPA, FL, 33619
TSAI MORRIS Director 3310 PORT SUTTON ROAD, TAMPA, FL, 33619
RYAN STEVE Vice President 3310 PORT SUTTON ROAD, TAMPA, FL, 33619
BEHRENFELD CRAIG E Agent 601 BAYSHORE BLVD., SUITE 700, TAMPA, FL, 33606

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
NAME CHANGE AMENDMENT 2006-02-02 LGX, INC. -
NAME CHANGE AMENDMENT 2002-05-20 STEELPORT OF FLORIDA, INC. -
REINSTATEMENT 2001-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Documents

Name Date
Name Change 2006-02-02
ANNUAL REPORT 2005-01-25
ANNUAL REPORT 2004-01-20
ANNUAL REPORT 2003-04-14
Name Change 2002-05-20
ANNUAL REPORT 2002-05-02
REINSTATEMENT 2001-10-11
ANNUAL REPORT 2000-08-25
Domestic Profit 1999-09-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State