Entity Name: | LGP CARPET SERVICE, CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
LGP CARPET SERVICE, CORP 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: | 13 Jul 2004 (21 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 10 Mar 2011 (14 years ago) |
Document Number: | P04000103718 |
FEI/EIN Number |
201374638
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1018 GARY CT, LABELLE, FL, 33935, US |
Mail Address: | 1018 GARY CT, LABELLE, FL, 33935, US |
ZIP code: | 33935 |
County: | Hendry |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PEREZ GONZALO | President | 1018 GARY CT, LABELLE, FL, 33935 |
PEREZ GONZALO | Agent | 1018 GARY CT, LABELLE, FL, 33935 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-16 | 1018 GARY CT, LABELLE, FL 33935 | - |
CHANGE OF MAILING ADDRESS | 2024-03-16 | 1018 GARY CT, LABELLE, FL 33935 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-16 | 1018 GARY CT, LABELLE, FL 33935 | - |
AMENDMENT AND NAME CHANGE | 2011-03-10 | LGP CARPET SERVICE, CORP | - |
REGISTERED AGENT NAME CHANGED | 2009-06-02 | PEREZ, GONZALO | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-16 |
ANNUAL REPORT | 2023-04-12 |
ANNUAL REPORT | 2022-02-14 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-04-28 |
ANNUAL REPORT | 2019-03-01 |
ANNUAL REPORT | 2018-04-10 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-03-12 |
ANNUAL REPORT | 2015-03-05 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State