Search icon

L. P. R. CONSTRUCTION CO.

Company Details

Entity Name: L. P. R. CONSTRUCTION CO.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 15 Feb 1999 (26 years ago)
Date of dissolution: 08 Mar 2017 (8 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 08 Mar 2017 (8 years ago)
Document Number: F99000000872
FEI/EIN Number 840792665
Address: 1171 DES MOINES AVE., LOVELAND, CO, 80537
Mail Address: 1171 DES MOINES AVE., LOVELAND, CO, 80537
Place of Formation: COLORADO

Agent

Name Role
C T CORPORATION SYSTEM Agent

President

Name Role Address
TURNER LINC President 1171 DES MOINES AVE., LOVELAND, CO, 80537

Director

Name Role Address
TURNER LINC Director 1171 DES MOINES AVE., LOVELAND, CO, 80537
TURNER JOHN Director 1171 DES MOINES AVE., LOVELAND, CO, 80537

Secretary

Name Role Address
THAYER GRANT Secretary 1171 DES MOINES AVE., LOVELAND, CO, 80537

Vice President

Name Role Address
CHARLEY MIKE Vice President 1171 DES MOINES AVE., LOVELAND, CO, 80537

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000161242 LPR STEEL ERECTION COMPANY EXPIRED 2009-10-02 2014-12-31 No data 1171 DES MOINES AVE., LOVELAND, CO, 80537

Events

Event Type Filed Date Value Description
WITHDRAWAL 2017-03-08 No data No data
REGISTERED AGENT CHANGED 2017-03-08 REGISTERED AGENT REVOKED No data
CHANGE OF PRINCIPAL ADDRESS 2005-02-04 1171 DES MOINES AVE., LOVELAND, CO 80537 No data
CHANGE OF MAILING ADDRESS 2005-02-04 1171 DES MOINES AVE., LOVELAND, CO 80537 No data

Documents

Name Date
Withdrawal 2017-03-08
ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2015-03-11
ANNUAL REPORT 2014-01-31
ANNUAL REPORT 2013-04-03
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-02-08
ANNUAL REPORT 2010-01-08
ANNUAL REPORT 2009-07-09
ANNUAL REPORT 2009-04-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State