Search icon

L & A UTILITIES CONSTRUCTION INC - Florida Company Profile

Company Details

Entity Name: L & A UTILITIES CONSTRUCTION INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

L & A UTILITIES CONSTRUCTION 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: 24 May 2006 (19 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P06000072847
FEI/EIN Number 204939557

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

Address: 4207 UNDERPASS RD, MASCOTTE, FL, 34753
Mail Address: 4207 UNDERPASS RD, MASCOTTE, FL, 34753
ZIP code: 34753
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VILLEGAS ARTURO President 4207 UNDERPASS RD, MASCOTTE, FL, 34753
KABA ALEJANDRO Agent 214 E. WASHINGTON ST., MINNEOLA, FL, 34715

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2008-07-01 4207 UNDERPASS RD, MASCOTTE, FL 34753 -
CHANGE OF MAILING ADDRESS 2008-07-01 4207 UNDERPASS RD, MASCOTTE, FL 34753 -
REGISTERED AGENT NAME CHANGED 2008-07-01 KABA, ALEJANDRO -
REGISTERED AGENT ADDRESS CHANGED 2008-07-01 214 E. WASHINGTON ST., SUITE A, MINNEOLA, FL 34715 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000913258 TERMINATED 1000000179401 DADE 2010-07-15 2030-09-15 $ 744.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2008-07-01
ANNUAL REPORT 2007-04-29
Domestic Profit 2006-05-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State