Search icon

LAKEWOOD CONCRETE CONSTRUCTION, INC.

Company Details

Entity Name: LAKEWOOD CONCRETE CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 18 Feb 1981 (44 years ago)
Document Number: F20221
FEI/EIN Number 59-2067345
Address: 16744 KERRY HILLS LN, BROOKSVILLE, FL 34610
Mail Address: 16744 KERRY HILLS LN, BROOKSVILLE, FL 34610
ZIP code: 34610
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
SIGILLO, LISA MTREASUR Agent 16744 KERRY HILLS LN, BROOKSVILLE, FL 34610

Director

Name Role Address
SIGILLO, DANIEL S. Director 16744 KERRY HILLS LANE, SPRING HILL, FL
SIGILLO, LISA M Director 16744 KERRY HILLS LN, BROOKSVILLE, FL 34610

Secretary

Name Role Address
SIGILLO, LISA M Secretary 16744 KERRY HILLS LN, BROOKSVILLE, FL 34610
ORTALIZ, HEATHER Secretary 16744 KERRY HILLS LN, BROOKSVILLE, FL 34610

Treasurer

Name Role Address
SIGILLO, LISA M Treasurer 16744 KERRY HILLS LN, BROOKSVILLE, FL 34610

President

Name Role Address
SIGILLO, DANIEL S. President 16744 KERRY HILLS LANE, SPRING HILL, FL

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2007-01-11 SIGILLO, LISA MTREASUR No data
CHANGE OF PRINCIPAL ADDRESS 2004-01-14 16744 KERRY HILLS LN, BROOKSVILLE, FL 34610 No data
CHANGE OF MAILING ADDRESS 2004-01-14 16744 KERRY HILLS LN, BROOKSVILLE, FL 34610 No data
REGISTERED AGENT ADDRESS CHANGED 2004-01-14 16744 KERRY HILLS LN, BROOKSVILLE, FL 34610 No data

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-01-03
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-01-09
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-03-08

Date of last update: 05 Feb 2025

Sources: Florida Department of State