Search icon

L & G AUTO SERVICE, INC. - Florida Company Profile

Company Details

Entity Name: L & G AUTO SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

L & G AUTO SERVICE, 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: 22 Sep 1988 (36 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: K33667
FEI/EIN Number 650073933

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

Address: 4711 W. HALLANDALE BEACH BLVD, WEST PARK, FL, 33023, US
Mail Address: 4711 W. HALLANDALE BEACH BLVD, WEST PARK, FL, 33023, US
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ACCUTAX ADVISORY CORP. Agent -
GALLARDO LUIS Jr. Director 1916 NORTH 36TH AVENUE, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-07-27 ACCUTAX ADVISORY CORP -
REGISTERED AGENT ADDRESS CHANGED 2022-04-30 11098 Biscayne Blvd, 206, Miami, FL 33161 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-27 4711 W. HALLANDALE BEACH BLVD, WEST PARK, FL 33023 -
CHANGE OF MAILING ADDRESS 2020-06-27 4711 W. HALLANDALE BEACH BLVD, WEST PARK, FL 33023 -
REINSTATEMENT 2015-09-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-03-22
AMENDED ANNUAL REPORT 2022-07-27
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-06-27
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-04-12

Date of last update: 02 Mar 2025

Sources: Florida Department of State