Entity Name: | D.W. LESTER & SONS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
D.W. LESTER & SONS, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 06 Aug 1964 (61 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 29 Dec 2000 (24 years ago) |
Document Number: | 284058 |
FEI/EIN Number |
591086365
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 18847 Shettle RD, LAND O' LAKES, FL, 34637, US |
Mail Address: | 18847 Shettle Rd, LAND O' LAKES, FL, 34637, US |
ZIP code: | 34637 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LESTER DENNIS R | President | 18847 Shettle Rd, LAND O' LAKES, FL, 34637 |
LESTER Candace A | Agent | 18847 Shettle Rd, LAND O' LAKES, FL, 34637 |
LESTER, CANDACE A. | Secretary | 18847 Shettle Rd, LAND-O-LAKES, FL, 34637 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-04-29 | LESTER, Candace A | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-20 | 18847 Shettle RD, LAND O' LAKES, FL 34637 | - |
CHANGE OF MAILING ADDRESS | 2017-04-20 | 18847 Shettle RD, LAND O' LAKES, FL 34637 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-20 | 18847 Shettle Rd, LAND O' LAKES, FL 34637 | - |
AMENDMENT | 2000-12-29 | - | - |
REINSTATEMENT | 1989-04-13 | - | - |
INVOLUNTARILY DISSOLVED | 1988-11-04 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-21 |
ANNUAL REPORT | 2022-04-18 |
ANNUAL REPORT | 2021-04-13 |
ANNUAL REPORT | 2020-03-18 |
ANNUAL REPORT | 2019-04-11 |
ANNUAL REPORT | 2018-03-30 |
ANNUAL REPORT | 2017-04-20 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-04-21 |
Date of last update: 03 Jun 2025
Sources: Florida Department of State