Search icon

H. LAYTON MAINGUY GENERAL CONTRACTORS, INC. - Florida Company Profile

Company Details

Entity Name: H. LAYTON MAINGUY GENERAL CONTRACTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

H. LAYTON MAINGUY GENERAL CONTRACTORS, 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: 15 Oct 1974 (50 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Feb 2018 (7 years ago)
Document Number: 461946
FEI/EIN Number 59-1555120

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

Address: 18081 S.E. Country Club Dr. Apt 12, JUPITER, FL, 33469, US
Mail Address: 18081 S.E. Country Club Dr.., JUPITER, FL, 33469, US
ZIP code: 33469
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Mainguy Herbert W President 18081 S.E. Country Club Dr., JUPITER, FL, 33469
REGISTERED AGENT SERVICES CO. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-09 18081 S.E. Country Club Dr. Apt 12, JUPITER, FL 33469 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-09 18081 S.E. Country Club Dr. Apt 12, JUPITER, FL 33469 -
CHANGE OF PRINCIPAL ADDRESS 2020-04-22 18081 S.E. Country Club Dr. Apt 12, JUPITER, FL 33469 -
REINSTATEMENT 2018-02-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2016-03-30 REGISTERED AGENT SERVICES CO. -

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-04-01
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-03-28
REINSTATEMENT 2018-02-15
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-04-06

Date of last update: 02 Mar 2025

Sources: Florida Department of State