Search icon

L.R.G. BUILDERS, CORP. - Florida Company Profile

Company Details

Entity Name: L.R.G. BUILDERS, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

L.R.G. BUILDERS, 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: 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: 05 Dec 2005 (19 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P05000158651
FEI/EIN Number 020760962

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

Address: 1402 NW 7TH AVENUE, CAPE CORAL, FL, 33993, US
Mail Address: 1402 NW 7TH AVENUE, CAPE CORAL, FL, 33993, US
ZIP code: 33993
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COLON LUIS A Agent 1402 NW 7TH AVENUE, CAPE CORAL, FL, 33993
COLON LUIS A President 1402 NW 7TH AVENUE, CAPE CORAL, FL, 33993
COLON LUIS A Vice President 1402 NW 7TH AVENUE, CAPE CORAL, FL, 33993
LOPEZ- RAMIREZ RICARDO Vice President 303 NE 13TH AVENUE, CAPE CORAL, FL, 33909

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
AMENDMENT 2006-11-14 - -
REGISTERED AGENT ADDRESS CHANGED 2006-06-20 1402 NW 7TH AVENUE, CAPE CORAL, FL 33993 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000542640 ACTIVE 1000000269052 LEE 2012-07-23 2032-08-08 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J11000533880 LAPSED 08-CA-16291 TWENTIETH JUDICIAL CIRCUIT 2011-08-17 2016-08-17 $17,828.14 GCM CONTRACTING SOLUTIONS, INC., 16121 LEE ROAD, 101, FORT MYERS, FL 33912
J08000396219 LAPSED 08-CC-004351 LEE COUNTY CIRCUIT COURT 2008-11-03 2013-11-06 $12,922.78 GULF COAST MATERIALS OF SOUTHWEST FLORIDA, INC., 2510-1 ROCKFILL ROAD, FORT MYERS, FL 33916
J07900015856 LAPSED 2007-CC-000005190 CTY CRT LEE COUNTY FL 2007-10-05 2012-10-15 $9034.71 TARMAC AMERICA LLC, 455 FAIRWAY DRIVE, SUITE 200, DEERFIELD BEACH, FL 33441

Documents

Name Date
Off/Dir Resignation 2008-08-25
ANNUAL REPORT 2007-05-04
Off/Dir Resignation 2006-11-14
Amendment 2006-11-14
ANNUAL REPORT 2006-06-20
Domestic Profit 2005-12-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State