Search icon

LA CONTRACTORS, INC. - Florida Company Profile

Company Details

Entity Name: LA CONTRACTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LA CONTRACTORS, 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: 23 Dec 2002 (22 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P02000133787
FEI/EIN Number 030503839

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

Address: 548 NW 45 DR, DELRAY BEACH, FL, 33445
Mail Address: 548 NW 45 DR, DELRAY BEACH, FL, 33445
ZIP code: 33445
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCCRAY ANTHONY B President 548 NW 45 DR, DELRAY BEACH, FL, 33445
MCCRAY ANTHONY B Secretary 548 NW 45 DR, DELRAY BEACH, FL, 33445
MCCRAY ANTHONY B Treasurer 548 NW 45 DR, DELRAY BEACH, FL, 33445
JOHN A. MAKRIS, CPA, PA. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2006-10-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT ADDRESS CHANGED 2005-03-21 1903 S CONGRESS AVE, STE 350, BOYNTON BEACH, FL 33426 -
CANCEL ADM DISS/REV 2004-03-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08900017990 LAPSED 502008-CA-014747-MBAD PALM BCH CIR CRT CIV DIV 2008-09-15 2013-10-03 $52189.27 ACM BROWNCROFT TRUST, 230 CROSSKEYS OFFICE PARK, FAIRPORT, NY 14450

Documents

Name Date
ANNUAL REPORT 2007-05-07
REINSTATEMENT 2006-10-26
ANNUAL REPORT 2005-03-21
REINSTATEMENT 2004-03-09
Domestic Profit 2002-12-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State