Search icon

LYH CUSTOM BUILDING AND REMODELING INC - Florida Company Profile

Company Details

Entity Name: LYH CUSTOM BUILDING AND REMODELING INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LYH CUSTOM BUILDING AND REMODELING 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: 07 Jan 2004 (21 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 19 Aug 2013 (12 years ago)
Document Number: P04000005327
FEI/EIN Number 200559610

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

Address: 238 40TH AVENUE NE, ST. PETERSBURG, FL, 33703, US
Mail Address: 238 40TH AVENUE NE, ST. PETERSBURG, FL, 33703, US
ZIP code: 33703
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GELSINGER DONALD W President 238 40TH AVENUE NE, ST. PETERSBURG, FL, 33703
GELSINGER DONALD W Agent 238 40TH AVENUE NE, ST. PETERSBURG, FL, 33703

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2013-08-19 LYH CUSTOM BUILDING AND REMODELING INC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000353613 LAPSED 15-CA-003538 HILLSBOROUGH COUNTY 2019-04-30 2024-05-20 $489,000.00 GARY SHEFFIELD AND DELEON SHEFFIELD, 932 ANCHORAGE ROAD, TAMPA, FLORIDA 33602

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-01-09
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-04
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-02-12
ANNUAL REPORT 2015-06-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State