Search icon

LESCO, INC. - Florida Company Profile

Company Details

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

LESCO, 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: 08 Feb 1978 (47 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Jun 1987 (38 years ago)
Document Number: 559194
FEI/EIN Number 591788574

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

Address: 352 COMMERCIAL ST., CASSELBERRY, FL, 32707
Mail Address: 352 COMMERCIAL ST., CASSELBERRY, FL, 32707
ZIP code: 32707
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LESLIE, MARY JO Agent 1355 CITRUS ROAD, WINTER SPRINGS, FL, 32708
LESLIE MARY J Chief Executive Officer 352 COMMERCIAL ST, CASSELBERRY, FL, 32707

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2001-02-12 1355 CITRUS ROAD, WINTER SPRINGS, FL 32708 -
CHANGE OF PRINCIPAL ADDRESS 1992-07-09 352 COMMERCIAL ST., CASSELBERRY, FL 32707 -
CHANGE OF MAILING ADDRESS 1992-07-09 352 COMMERCIAL ST., CASSELBERRY, FL 32707 -
REGISTERED AGENT NAME CHANGED 1991-06-04 LESLIE, MARY JO -
REINSTATEMENT 1987-06-17 - -
INVOLUNTARILY DISSOLVED 1985-11-01 - -

Court Cases

Title Case Number Docket Date Status
CARLOS DIAZ VS SITE ONE LANDSCAPE SUPPLY, LLC, ET AL. 2D2022-1496 2022-05-09 Closed
Classification NOA Final - County Small Claims - Other
Court 2nd District Court of Appeal
Originating Court County Court for the Twentieth Judicial Circuit, Lee County
21-SC-011887

Parties

Name CARLOS DIAZ
Role Appellant
Status Active
Name DIVERSIFIED LANDSCAPE MAINTENANCE AND CONSTRUCTION INC
Role Appellant
Status Active
Name SITE ONE LANDSCAPE SUPPLY, LLC
Role Appellee
Status Active
Representations THOMAS K. SCIARRINO, JR.
Name LESCO, INC.
Role Appellee
Status Active
Name SUCCESSORY TO JOHN DEERE LANDSCAPES, LLC
Role Appellee
Status Active
Name HON. JOSEPHINE GAGLIARDI
Role Judge/Judicial Officer
Status Active
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-07-20
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ VILLANTI, LaROSE, and BLACK
Docket Date 2022-08-11
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2022-07-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE
On Behalf Of SITE ONE LANDSCAPE SUPPLY, LLC
Docket Date 2022-06-29
Type Disposition by Order
Subtype Dismissed
Description ORD-SUA SPONTE DISMISSAL ~ This appeal is dismissed as to Diversified Landscape Maintenance and Construction, Inc., based on its failure to have an attorney appear on its behalf.
Docket Date 2022-06-16
Type Record
Subtype Record on Appeal
Description Received Records ~ GAGLIARDI - REDACTED - 135 PAGES
Docket Date 2022-06-14
Type Miscellaneous Document
Subtype Lower Tribunal Insolvency
Description LOWER TRIBUNAL INSOLVENCY
On Behalf Of LEE CLERK
Docket Date 2022-05-26
Type Misc. Events
Subtype Certificate of Service
Description Certificate of Service ~ PS CARLOS DIAZ
On Behalf Of CARLOS DIAZ
Docket Date 2022-05-26
Type Notice
Subtype Notice
Description Notice ~ TO THE COURT
On Behalf Of CARLOS DIAZ
Docket Date 2022-05-09
Type Order
Subtype Order
Description Miscellaneous Order ~ Diversified Landscape Maintenance and Construction Inc. appears to be a corporate entity who will require representation by a licensed attorney. Within twenty days from the date of this order, an attorney must file a notice of appearance on behalf of the corporate entity or the case will be dismissed as to this party.
Docket Date 2022-05-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-05-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ *CONFIDENTIAL* W/ORDER
On Behalf Of CARLOS DIAZ
Docket Date 2022-05-09
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
Docket Date 2022-07-20
Type Disposition by Order
Subtype Dismissed
Description ORD-SUA SPONTE DISMISSAL ~ This appeal is dismissed based on Appellant's failure to satisfy this court's May 9,2022, fee order.
Docket Date 2022-06-30
Type Order
Subtype Order
Description Miscellaneous Order ~ The court has received a determination from the lower tribunal clerk that Appellant is not indigent. Within ten days from the date of this order, Appellant shall satisfy this court's May 9, 2022, fee order or the case will be subject to dismissal without further notice.
Docket Date 2022-05-27
Type Order
Subtype Order
Description Miscellaneous Order ~ Diversified Landscape Maintenance and Construction Inc. shall comply with this court's May 9, 2022, order for an attorney to file a notice of appearance on its behalf, or the case will be dismissed as to this party. Diversified Landscape Maintenance and Construction Inc. is granted an extension of time and shall comply within fifteen days from the date of this order.

Documents

Name Date
ANNUAL REPORT 2025-01-06
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2017-02-03
ANNUAL REPORT 2016-01-25

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109310516 0420600 1996-10-01 413 BIG BEND, SEBRING AIRPORT & INDUSTRIAL PARK, SEBRING, FL, 33870
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1996-10-16
Case Closed 1997-06-06

Related Activity

Type Complaint
Activity Nr 76842145
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 C01
Issuance Date 1997-02-05
Abatement Due Date 1997-02-10
Current Penalty 800.0
Initial Penalty 1500.0
Nr Instances 2
Nr Exposed 3
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100024 E
Issuance Date 1997-02-05
Abatement Due Date 1997-02-10
Current Penalty 800.0
Initial Penalty 1125.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19100025 D02 I
Issuance Date 1997-02-05
Abatement Due Date 1997-02-10
Current Penalty 800.0
Initial Penalty 1125.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01004
Citaton Type Serious
Standard Cited 19100147 C04 I
Issuance Date 1997-02-05
Abatement Due Date 1997-03-10
Current Penalty 800.0
Initial Penalty 2625.0
Nr Instances 13
Nr Exposed 9
Gravity 05
Citation ID 01005
Citaton Type Serious
Standard Cited 19100178 P01
Issuance Date 1997-02-05
Abatement Due Date 1997-02-18
Current Penalty 800.0
Initial Penalty 1125.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19100303 F
Issuance Date 1997-02-05
Abatement Due Date 1997-02-18
Nr Instances 2
Nr Exposed 3
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19101030 C01 I
Issuance Date 1997-02-05
Abatement Due Date 1997-03-10
Nr Instances 1
Nr Exposed 43
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19101200 E01 I
Issuance Date 1997-02-05
Abatement Due Date 1997-02-10
Nr Instances 1
Nr Exposed 8
Gravity 01
109717538 0420600 1993-05-25 413 BIG BEND, SEBRING AIRPORT & INDUSTRIAL PARK, SEBRING, FL, 33870
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1993-05-25
Case Closed 1993-10-29

Related Activity

Type Complaint
Activity Nr 77009512
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19101200 F05 I
Issuance Date 1993-07-23
Abatement Due Date 1993-07-28
Current Penalty 1300.0
Initial Penalty 1300.0
Nr Instances 3
Nr Exposed 15
Gravity 02
Citation ID 01001B
Citaton Type Serious
Standard Cited 19101200 F05 II
Issuance Date 1993-07-23
Abatement Due Date 1993-07-28
Nr Instances 1
Nr Exposed 15
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19100106 D07 I
Issuance Date 1993-07-23
Abatement Due Date 1993-07-28
Nr Instances 1
Nr Exposed 15
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100145 C02
Issuance Date 1993-07-23
Abatement Due Date 1993-07-28
Nr Instances 1
Nr Exposed 15
Gravity 01

Date of last update: 02 Apr 2025

Sources: Florida Department of State