Search icon

L & C MEX CONSTRUCTION, INC.

Company Details

Entity Name: L & C MEX CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 31 Mar 2006 (19 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P06000046284
FEI/EIN Number 204601107
Address: 2241 54TH TERRACE S.W., NAPLES, FL, 34116
Mail Address: 2241 54TH TERRACE S.W., NAPLES, FL, 34116
ZIP code: 34116
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
LOPEZ FLORENTINO Agent 2241 54TH TERRACE S.W., NAPLES, FL, 34116

President

Name Role Address
LOPEZ FLORENTINO President 2241 54TH TERRACE S.W., NAPLES, FL, 34116

Vice President

Name Role Address
CASTRO EDUARDO Vice President 1717 40TH TERRACE S.W. - APT. A, NAPLES, FL, 34116

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
NAME CHANGE AMENDMENT 2006-09-28 L & C MEX CONSTRUCTION, INC. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000323185 ACTIVE 1000000156405 COLLIER 2010-01-20 2030-02-16 $ 1,270.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J09001069235 ACTIVE 1000000115269 4435 0881 2009-03-13 2029-04-01 $ 600.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J09001127942 ACTIVE 1000000115272 4435 0942 2009-03-13 2029-04-08 $ 1,619.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145

Documents

Name Date
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-04-27
Name Change 2006-09-28
Domestic Profit 2006-03-31

Date of last update: 01 Feb 2025

Sources: Florida Department of State