Search icon

LUGO CONCRETE CORPORATION - Florida Company Profile

Company Details

Entity Name: LUGO CONCRETE CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LUGO CONCRETE CORPORATION 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: 26 Jul 2004 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 09 Dec 2019 (5 years ago)
Document Number: P04000109945
FEI/EIN Number 201413283

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

Address: 6280 Huntington Lakes Cirle, NAPLES, FL, 34119, US
Mail Address: 6280 Huntington Lakes Cirle, NAPLES, FL, 34119, US
ZIP code: 34119
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ LUCIA E President 6280 Huntington Lakes Cirle, Naples, FL, 34119
OSORIO ROBIEL Secretary 2614 WEST 8TH CT, HIALEAH, FL, 33010
GONZALEZ LUCIA E Agent 6280 Huntington Lakes Circle, Naples, FL, 34119

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-18 6280 Huntington Lakes Cirle, 102, NAPLES, FL 34119 -
REGISTERED AGENT NAME CHANGED 2023-01-18 GONZALEZ, LUCIA E -
CHANGE OF MAILING ADDRESS 2023-01-18 6280 Huntington Lakes Cirle, 102, NAPLES, FL 34119 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-09 6280 Huntington Lakes Circle, 102, Naples, FL 34119 -
AMENDMENT 2019-12-09 - -
REINSTATEMENT 2016-11-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
AMENDMENT 2010-01-25 - -

Documents

Name Date
ANNUAL REPORT 2024-02-24
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-04-02
Amendment 2019-12-09
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-04-07
REINSTATEMENT 2016-11-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State