Search icon

LAIN'S CONSTRUCTION, INC. - Florida Company Profile

Company Details

Entity Name: LAIN'S CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LAIN'S 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: 03 Mar 2004 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 28 Jul 2009 (16 years ago)
Document Number: P04000040299
FEI/EIN Number 770628203

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

Address: 11221 SHERROUSE RD, LAKELAND, FL, 33810
Mail Address: 11221 SHERROUSE RD, LAKELAND, FL, 33810
ZIP code: 33810
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAIN MICHAEL B Director 11221 SHERROUSE RD, LAKELAND, FL, 33810
LAIN MICHAEL B President 11221 SHERROUSE RD, LAKELAND, FL, 33810
LAIN VIRGINIA G Director 11221 SHERROUSE RD, LAKELAND, FL, 33810
LAIN VIRGINIA G Secretary 11221 SHERROUSE RD, LAKELAND, FL, 33810
LAIN VIRGINIA G Treasurer 11221 SHERROUSE RD, LAKELAND, FL, 33810
LAIN MICHAEL B Agent 11221 SHERROUSE RD, LAKELAND, FL, 33810

Events

Event Type Filed Date Value Description
AMENDMENT 2009-07-28 - -
REGISTERED AGENT NAME CHANGED 2005-03-10 LAIN, MICHAEL B -
REGISTERED AGENT ADDRESS CHANGED 2005-03-10 11221 SHERROUSE RD, LAKELAND, FL 33810 -

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-02-24
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-03-10
ANNUAL REPORT 2017-02-27
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-02-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State