Search icon

LUMPY'S, INC. - Florida Company Profile

Company Details

Entity Name: LUMPY'S, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LUMPY'S, 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: 25 Jun 1992 (33 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: V47038
FEI/EIN Number 330515248

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

Address: 11120 CLEVELAND AVE, FT MYERS, FL, 33907, US
Mail Address: 72769 Dinah Shore Drive, Rancho Mirage, CA, 92270, US
ZIP code: 33907
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Corti Ronald A Director 72769 DINAH SHORE DRIVE, RANCHO MIRAGE, CA, 92270
CORTI RONALD A Agent 11120 CLEVELAND AVE, FT MYERS, FL, 33901

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF MAILING ADDRESS 2013-02-06 11120 CLEVELAND AVE, FT MYERS, FL 33907 -
NAME CHANGE AMENDMENT 2009-12-17 LUMPY'S, INC. -
CHANGE OF PRINCIPAL ADDRESS 1994-05-01 11120 CLEVELAND AVE, FT MYERS, FL 33907 -
REGISTERED AGENT NAME CHANGED 1994-05-01 CORTI, RONALD A -
REGISTERED AGENT ADDRESS CHANGED 1994-05-01 11120 CLEVELAND AVE, FT MYERS, FL 33901 -

Documents

Name Date
ANNUAL REPORT 2016-02-16
ANNUAL REPORT 2015-02-05
ANNUAL REPORT 2014-01-22
ANNUAL REPORT 2013-02-06
ANNUAL REPORT 2012-01-10
ANNUAL REPORT 2011-01-11
ANNUAL REPORT 2010-01-18
Name Change 2009-12-17
ANNUAL REPORT 2009-03-24
ANNUAL REPORT 2008-05-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State