Search icon

LAPIZ DESIGN, INC. - Florida Company Profile

Company Details

Entity Name: LAPIZ DESIGN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LAPIZ DESIGN, 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: 20 Oct 2003 (22 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P03000115943
FEI/EIN Number 200394058

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

Address: 13763 DARCHANCE RD, WINDERMERE, FL, 34786, US
Mail Address: 13763 DARCHANCE RD, WINDERMERE, FL, 34786, US
ZIP code: 34786
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VELAZQUEZ SERGIO Agent 13763 DARCHANCE RD, WINDERMERE, FL, 34786
Velazquez Sergio Director 13763 DARCHANCE RD, WINDERMERE, FL, 34786
Velazquez Sergio President 13763 DARCHANCE RD, WINDERMERE, FL, 34786

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2011-02-17 13763 DARCHANCE RD, WINDERMERE, FL 34786 -
CHANGE OF MAILING ADDRESS 2011-02-17 13763 DARCHANCE RD, WINDERMERE, FL 34786 -
REGISTERED AGENT ADDRESS CHANGED 2011-02-17 13763 DARCHANCE RD, WINDERMERE, FL 34786 -
CANCEL ADM DISS/REV 2009-03-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-03-17
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-04-12
ANNUAL REPORT 2012-02-10
ANNUAL REPORT 2011-02-17
ANNUAL REPORT 2010-03-03
REINSTATEMENT 2009-03-18
ANNUAL REPORT 2007-02-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State