Entity Name: | LAPLAYA CONSTRUCTION OF SW FL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
LAPLAYA CONSTRUCTION OF SW FL, 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: | 14 Mar 2006 (19 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 24 Aug 2012 (13 years ago) |
Document Number: | P06000036809 |
FEI/EIN Number |
204597356
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1941 Curling Ave, NAPLES, FL, 34109, US |
Mail Address: | 1941 Curling ave, NAPLES, FL, 34109, US |
ZIP code: | 34109 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VASQUEZ WINSTON | President | 1941 Curling ave, NAPLES, FL, 34109 |
VASQUEZ WINSTON M | Agent | 1941 Curling ave, NAPLES, FL, 34109 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-05-01 | 1941 Curling Ave, NAPLES, FL 34109 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-05-01 | 1941 Curling ave, NAPLES, FL 34109 | - |
REGISTERED AGENT NAME CHANGED | 2019-05-01 | VASQUEZ, WINSTON M | - |
CHANGE OF MAILING ADDRESS | 2019-05-01 | 1941 Curling Ave, NAPLES, FL 34109 | - |
REINSTATEMENT | 2012-08-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
CANCEL ADM DISS/REV | 2009-10-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CANCEL ADM DISS/REV | 2007-10-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J16000604748 | TERMINATED | 1000000721618 | COLLIER | 2016-09-07 | 2026-09-09 | $ 492.40 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218 |
J11000107750 | TERMINATED | 1000000195164 | COLLIER | 2010-12-21 | 2021-02-23 | $ 553.49 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-28 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-01-18 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-09 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State