Search icon

LACAVA FG INC. - Florida Company Profile

Company Details

Entity Name: LACAVA FG INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LACAVA FG 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 02 Aug 2005 (20 years ago)
Date of dissolution: 09 Feb 2011 (14 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Feb 2011 (14 years ago)
Document Number: P05000107586
FEI/EIN Number 203288993

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

Address: 317 NORTH COLLIER BLVD., #205, MARCO ISLAND, FL, 34145
Mail Address: 1411 QUINTARA COURT, MARCO ISLAND, FL, 34145
ZIP code: 34145
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAGROTTA VICTOR President 1411 QUINTARA CT, MARCO ISLAND, FL, 34145
LAGROTTA VICTOR Secretary 1411 QUINTARA CT, MARCO ISLAND, FL, 34145
LAGROTTA VICTOR Treasurer 1411 QUINTARA CT, MARCO ISLAND, FL, 34145
LAGROTTA VICTOR Agent 1411 QUINTARA COURT, MARCO ISLAND, FL, 34145

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2011-02-09 - -
CHANGE OF PRINCIPAL ADDRESS 2010-02-17 317 NORTH COLLIER BLVD., #205, MARCO ISLAND, FL 34145 -
CANCEL ADM DISS/REV 2009-10-09 - -
CHANGE OF MAILING ADDRESS 2009-10-09 317 NORTH COLLIER BLVD., #205, MARCO ISLAND, FL 34145 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2008-04-09 1411 QUINTARA COURT, MARCO ISLAND, FL 34145 -
AMENDMENT 2006-07-27 - -
REGISTERED AGENT NAME CHANGED 2006-07-27 LAGROTTA, VICTOR -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000330424 TERMINATED 1000000090561 4394 1790 2008-09-17 2028-10-08 $ 4,409.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J09000133966 TERMINATED 1000000090570 4394 1956 2008-09-17 2029-01-22 $ 550.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J09000370667 TERMINATED 1000000090570 4394 1956 2008-09-17 2029-01-28 $ 550.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145

Documents

Name Date
Voluntary Dissolution 2011-02-09
ANNUAL REPORT 2010-02-17
REINSTATEMENT 2009-10-09
ANNUAL REPORT 2008-04-09
ANNUAL REPORT 2007-08-31
Reg. Agent Change 2006-07-27
Amendment 2006-07-27
ANNUAL REPORT 2006-07-07
Domestic Profit 2005-08-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State