Search icon

LETCON CONSTRUCTION CO., INC. - Florida Company Profile

Company Details

Entity Name: LETCON CONSTRUCTION CO., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LETCON CONSTRUCTION CO., 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: 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: 11 Mar 1988 (37 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: K17939
FEI/EIN Number 592874944

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

Address: % L.S. LETELLIER, III, 5560 WILMIN WAY, JACKSONVILLE, FL, 32207
Mail Address: % L.S. LETELLIER, III, 5560 WILMIN WAY, JACKSONVILLE, FL, 32207
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LETELLIER CAROL H Director 5560 WILMIN WAY, JACKSONVILLE, FL, 32207
LETELLIER III LOUIS S Agent 5560 WILMIN WAY, JACKSONVILLE, FL, 32207
LETELLIER III LOUIS S President 5560 WILMIN WAY, JACKSONVILLE, FL, 32207
LETELLIER III LOUIS S Treasurer 5560 WILMIN WAY, JACKSONVILLE, FL, 32207
LETELLIER III LOUIS S Director 5560 WILMIN WAY, JACKSONVILLE, FL, 32207
LETELLIER CAROL H Vice President 5560 WILMIN WAY, JACKSONVILLE, FL, 32207
LETELLIER CAROL H Secretary 5560 WILMIN WAY, JACKSONVILLE, FL, 32207

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REGISTERED AGENT NAME CHANGED 2004-04-29 LETELLIER III, LOUIS SPRES. -
AMENDMENT 2003-11-18 - -
REINSTATEMENT 2000-11-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07000033640 TERMINATED 1000000041107 13784 324 2007-01-30 2027-02-07 $ 2,344.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2004-04-29
Amendment 2003-11-18
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-05-01
ANNUAL REPORT 2001-04-26
REINSTATEMENT 2000-11-03
ANNUAL REPORT 1999-04-22
ANNUAL REPORT 1998-05-06
ANNUAL REPORT 1997-05-13
ANNUAL REPORT 1996-05-01

Date of last update: 03 May 2025

Sources: Florida Department of State