Entity Name: | LG CONSTRUCTORS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 29 Dec 2003 (21 years ago) |
Date of dissolution: | 04 Mar 2020 (5 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 04 Mar 2020 (5 years ago) |
Document Number: | F03000006433 |
FEI/EIN Number |
522418930
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 200 VERDAE BLVD., GREENVILLE, SC, 29607, US |
Mail Address: | 9191 S. JAMAICA ST., ATTN: TAX, ENGLEWOOD, CO, 80112, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
HESKETT TODD | President | 9191 S. JAMAICA ST., ENGLEWOOD, CO, 80112 |
WINTERS KEVEN R | Director | 9191 S. JAMAICA ST., ENGLEWOOD, CO, 80112 |
ALBERY ROBERT S | Secretary | 9191 S JAMAICA STREET, ENGLEWOOD, CO, 80112 |
CHOW ALLAN K | Treasurer | 9191 S. JAMAICA ST., ENGLEWOOD, CO, 80112 |
HILL SALLY A | Assistant | 9191 S. JAMAICA ST., ENGLEWOOD, CO, 80112 |
CT CORPORATION SYSTEM | Agent | 1200 S PINE ISLAND RD, PLANTATION, FL, 33324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2020-03-04 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-10 | 200 VERDAE BLVD., GREENVILLE, SC 29607 | - |
CHANGE OF MAILING ADDRESS | 2008-04-24 | 200 VERDAE BLVD., GREENVILLE, SC 29607 | - |
REGISTERED AGENT NAME CHANGED | 2007-02-28 | CT CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-02-28 | 1200 S PINE ISLAND RD, PLANTATION, FL 33324 | - |
REINSTATEMENT | 2004-12-02 | - | - |
REVOKED FOR ANNUAL REPORT | 2004-10-01 | - | - |
Name | Date |
---|---|
Withdrawal | 2020-03-04 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-09 |
ANNUAL REPORT | 2017-04-10 |
ANNUAL REPORT | 2016-04-19 |
ANNUAL REPORT | 2015-04-21 |
ANNUAL REPORT | 2014-04-17 |
ANNUAL REPORT | 2013-04-22 |
ANNUAL REPORT | 2012-04-18 |
ANNUAL REPORT | 2011-04-25 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State