Search icon

LEWIS SPECIALTY CONSTRUCTION CO., INC. - Florida Company Profile

Company Details

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

LEWIS SPECIALTY 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: 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 Dec 2000 (24 years ago)
Last Event: AMENDMENT
Event Date Filed: 04 Apr 2001 (24 years ago)
Document Number: P00000115327
FEI/EIN Number 593692316

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

Address: 14929 LENZE DR., TAVARES, FL, 32778
Mail Address: 14929 LENZE DR., TAVARES, FL, 32778
ZIP code: 32778
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEWIS ROGER J President 1621 OVERLOOK RD, LONGWOOD, FL, 32750
LEWIS ROGER J Director 1621 OVERLOOK RD, LONGWOOD, FL, 32750
LEWIS SHARON Secretary 14929 LENZE DRIVE, TAVARES, FL, 32778
LEWIS SHARON Treasurer 14929 LENZE DRIVE, TAVARES, FL, 32778
LEWIS SHARON Director 14929 LENZE DRIVE, TAVARES, FL, 32778
LEWIS ROGER Jr. Agent 1621 OVERLOOK RD, LONGWOOD, FL, 32750

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-06-07 LEWIS, ROGER, Jr. -
REGISTERED AGENT ADDRESS CHANGED 2024-06-07 1621 OVERLOOK RD, LONGWOOD, FL 32750 -
AMENDMENT 2001-04-04 - -

Documents

Name Date
ANNUAL REPORT 2025-01-21
AMENDED ANNUAL REPORT 2024-06-07
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-01-23
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-03-03
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-01-09

Date of last update: 02 May 2025

Sources: Florida Department of State