Search icon

LOMONICO CONTRACTING INC - Florida Company Profile

Company Details

Entity Name: LOMONICO CONTRACTING INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LOMONICO CONTRACTING 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: 03 Sep 2003 (22 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P03000096377
FEI/EIN Number 200150896

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

Address: 1019 GARLAND AVE., SEBRING, FL, 33875, US
Mail Address: 1019 GARLAND AVE, SEBRING, FL, 33875, US
ZIP code: 33875
County: Highlands
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOMONICO ANTHONY V President 1019 GARLAND AVE, SEBRING, FL, 33875
LOMONICO ANTHONY V Agent 1019 GARLAND AVE, SEBRING, FL, 33875

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-15 1019 GARLAND AVE., SEBRING, FL 33875 -
CHANGE OF MAILING ADDRESS 2012-04-15 1019 GARLAND AVE., SEBRING, FL 33875 -
REGISTERED AGENT NAME CHANGED 2009-04-22 LOMONICO, ANTHONY V -
REGISTERED AGENT ADDRESS CHANGED 2009-04-22 1019 GARLAND AVE, SEBRING, FL 33875 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000758131 LAPSED 28-2011-328-GCS HIGHLANDS CIRCUIT COURT 2011-10-27 2016-11-18 $121,595.73 WELLS FARGO BANK, N.A., 301 SOUTH TRYON STREET, 10TH FLOOR, CHARLOTTE, NORTH CAROLINA 28282
J10001047239 LAPSED 10-SC-002094 LEE COUNTY, FLORIDA 2010-10-19 2015-11-10 $2091.71 LCM ENGINEERING, INC., 5294 SUMMERLIN COMMONS WAY, SUITE 1201, FORT MYERS, FL. 33907
J10000402617 LAPSED GC 07-136 HIGHLANDS CO CIRCUIT 2010-03-02 2015-03-12 $5387.50 HIGHLANDS INDEPENDENT BANK, 2600 US HIGHWAY 27 NORTH, SEBRING FL 33870
J10000367000 LAPSED GC 07-136 HIGHLANDS COUNTY CIRCUIT COURT 2010-02-25 2015-02-25 $36,539.50 DANIEL F. AND LAURA M. ANDREWS, 2430 LAKEVIEW DR, SEBRING FL 33870
J10000366960 LAPSED GC 07-136 HIGHLANDS COUNTY CIRCUIT COURT 2010-02-03 2015-02-25 $171,455.58 DANIEL F. AND LAURA M. ANDREWS, 2430 LAKEVIEW DR, SEBRING FL 33870
J09002112497 LAPSED 08-451-GCS HIGHLANDS COUNTY CIRCUIT COURT 2009-03-16 2014-08-17 $27,213.00 MARK PALMER ELECTRIC SERVICE, INC., 5232 U S HIGHWAY 27 NORTH, SEBRING, FL 33870

Court Cases

Title Case Number Docket Date Status
LOMONICO CONTRACTING, INC VS DANIEL F. ANDREWS, ET AL 2D2011-2520 2011-05-23 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Highlands County
GC07-136

Parties

Name LOMONICO CONTRACTING INC
Role Appellant
Status Active
Representations EDWARD SCHROLL, ESQ.
Name LAURA M. ANDREWS
Role Appellee
Status Active
Name TAYLOR, BEAN & WHITAKER
Role Appellee
Status Active
Name HIGHLANDS INDEPENDENT BANK
Role Appellee
Status Active
Name DANIEL F. ANDREWS
Role Appellee
Status Active
Representations ROBERT S. SWAINE, ESQ., THOMAS J. WOHL, ESQ.
Name HIGHLANDS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-05-13
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2013-09-26
Type Record
Subtype Returned Exhibits
Description Returned Exhibits ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2012-05-25
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2012-05-07
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING
Docket Date 2012-04-05
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of LOMONICO CONTRACTING, INC.
Docket Date 2012-03-28
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2012-03-28
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees/Appellant ~ Deny
Docket Date 2011-11-03
Type Response
Subtype Response
Description RESPONSE ~ AEs' response to AA's motion for attorney's fees.
On Behalf Of DANIEL F. ANDREWS
Docket Date 2011-10-26
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief ~ EMAILED 10/24/11
On Behalf Of LOMONICO CONTRACTING, INC.
Docket Date 2011-10-26
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of LOMONICO CONTRACTING, INC.
Docket Date 2011-10-12
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ EMAILED 10/10/11
On Behalf Of DANIEL F. ANDREWS
Docket Date 2011-10-07
Type Order
Subtype Order on Motion for Extension of Time
Description deny eot for no consultation
Docket Date 2011-10-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of DANIEL F. ANDREWS
Docket Date 2011-09-12
Type Brief
Subtype Initial Brief
Description Appellant Initial Brief w/Appendix ~ EMAILED 09/08/11
On Behalf Of LOMONICO CONTRACTING, INC.
Docket Date 2011-09-06
Type Record
Subtype Record on Appeal
Description Received Records ~ 2 VOLUMES COWDEN
Docket Date 2011-08-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2011-08-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of LOMONICO CONTRACTING, INC.
Docket Date 2011-07-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2011-07-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of LOMONICO CONTRACTING, INC.
Docket Date 2011-07-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2011-07-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of LOMONICO CONTRACTING, INC.
Docket Date 2011-06-03
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case ~ NONE
On Behalf Of LOMONICO CONTRACTING, INC.
Docket Date 2011-05-23
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2011-05-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of LOMONICO CONTRACTING, INC.

Documents

Name Date
ANNUAL REPORT 2012-04-15
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-05-18
ANNUAL REPORT 2009-04-22
ANNUAL REPORT 2008-04-25
ANNUAL REPORT 2007-04-13
ANNUAL REPORT 2006-03-06
ANNUAL REPORT 2005-06-29
ANNUAL REPORT 2004-04-12
Domestic Profit 2003-09-04

Date of last update: 02 Mar 2025

Sources: Florida Department of State