Entity Name: | LGC STONEWORKS INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
LGC STONEWORKS 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: | 11 Oct 2005 (20 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 22 Jun 2021 (4 years ago) |
Document Number: | P05000139036 |
FEI/EIN Number |
203616020
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6609 Old Cheney hwy, ORLANDO, FL, 32807, US |
Mail Address: | 6609 Old Cheney Hwy, ORLANDO, FL, 32807, US |
ZIP code: | 32807 |
County: | Orange |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | LGC STONEWORKS INC, IDAHO | 596499 | IDAHO |
Name | Role | Address |
---|---|---|
GARCIA GUADALUPE | President | 6609 Old Cheney hwy, ORLANDO, FL, 32807 |
GARCIA CARLOS | Vice President | 6609 Old Cheney hwy, ORLANDO, FL, 32807 |
GARCIA GUADALUPE | Agent | 6609 Old Cheney hwy, ORLANDO, FL, 32807 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-04-29 | 6609 Old Cheney hwy, ORLANDO, FL 32807 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-29 | 6609 Old Cheney hwy, ORLANDO, FL 32807 | - |
CHANGE OF MAILING ADDRESS | 2022-04-29 | 6609 Old Cheney hwy, ORLANDO, FL 32807 | - |
REINSTATEMENT | 2021-06-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-06-22 | GARCIA, GUADALUPE | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CANCEL ADM DISS/REV | 2007-05-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000734515 | ACTIVE | 1000001016961 | ORANGE | 2024-10-23 | 2034-11-20 | $ 874.48 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
J24000701456 | ACTIVE | 1000001016962 | ORANGE | 2024-10-22 | 2044-11-06 | $ 990.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
J24000430213 | ACTIVE | 1000000998179 | ORANGE | 2024-06-14 | 2034-07-10 | $ 1,196.02 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
J21000454888 | ACTIVE | 1000000899030 | ORANGE | 2021-08-31 | 2041-09-08 | $ 605.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
J21000454870 | TERMINATED | 1000000899029 | ORANGE | 2021-08-27 | 2031-09-08 | $ 427.69 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
J18000766840 | TERMINATED | 1000000802602 | ORANGE | 2018-11-09 | 2028-11-21 | $ 604.87 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
J13001591156 | TERMINATED | 1000000537966 | ORANGE | 2013-09-19 | 2033-10-29 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-04-29 |
REINSTATEMENT | 2021-06-22 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-08-17 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-03-20 |
ANNUAL REPORT | 2013-03-11 |
ANNUAL REPORT | 2012-04-30 |
Date of last update: 02 May 2025
Sources: Florida Department of State