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