Search icon

LETIZIA CONSTRUCTION, INC. - Florida Company Profile

Company Details

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

LETIZIA CONSTRUCTION, 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: 13 Sep 1989 (36 years ago)
Document Number: L15560
FEI/EIN Number 650149476

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

Address: 7006 NW 108 Ave, Tamarac, FL, 33321, US
Mail Address: 7006 NW 108 Ave, Tamarac, FL, 33321, US
ZIP code: 33321
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LETIZIA, PHILIP L. President 7006 NW 108 Ave, Tamarac, FL, 33321
LETIZIA, PHILIP L. Agent 7006 NW 108 Ave, Tamarac, FL, 33321

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000091403 THE CLOSET DOCTOR ACTIVE 2014-09-07 2029-12-31 - 10238 NW 63 DRIVE, PARKLAND, FL, 33076

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-05-06 7006 NW 108 Ave, Tamarac, FL 33321 -
CHANGE OF MAILING ADDRESS 2020-05-06 7006 NW 108 Ave, Tamarac, FL 33321 -
REGISTERED AGENT ADDRESS CHANGED 2020-05-06 7006 NW 108 Ave, Tamarac, FL 33321 -
REGISTERED AGENT NAME CHANGED 1989-10-02 LETIZIA, PHILIP L. -

Documents

Name Date
ANNUAL REPORT 2025-01-18
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-05-06
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State