Search icon

LADA CONSTRUCTION, INC. - Florida Company Profile

Company Details

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

LADA 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: 19 Nov 2003 (21 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 25 Sep 2007 (18 years ago)
Document Number: P03000140688
FEI/EIN Number 582677469

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

Address: 4053 West Lazo Court, Beverly Hills, FL, 34465, US
Mail Address: P.O. Box 641206, Beverly Hills, FL, 34464, US
ZIP code: 34465
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LADA PAUL M Agent 4053 West Lazo Court, Beverly Hills, FL, 34465
LADA STEVEN P Vice President 1245 W Hialeah Dr, CITRUS SPRINGS, FL, 34434
LADA PAUL M President 4053 West Lazo Court, Beverly Hills, FL, 34465

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-02 4053 West Lazo Court, Beverly Hills, FL 34465 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-02 4053 West Lazo Court, Beverly Hills, FL 34465 -
CHANGE OF MAILING ADDRESS 2014-02-17 4053 West Lazo Court, Beverly Hills, FL 34465 -
REGISTERED AGENT NAME CHANGED 2011-01-27 LADA, PAUL M -
CANCEL ADM DISS/REV 2007-09-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-01-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State