Search icon

LEFROIS BUILDERS SOUTH, INC. - Florida Company Profile

Company Details

Entity Name: LEFROIS BUILDERS SOUTH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LEFROIS BUILDERS SOUTH, 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: 22 Jun 2006 (19 years ago)
Document Number: P06000084668
FEI/EIN Number 205092319

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

Address: 1020 LEHIGH STATION ROAD, HENRIETTA, NY, 14467
Mail Address: P. O. BOX 230, HENRIETTA, NY, 14467
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEFROIS RICHARD R President 990 LAKE ROAD, WEBSTER, NY, 14580
JONES ERIC Vice President 108 MEADOW CREEK CIRCLE, ROCHESTER, NY, 14626
LEFROIS JANINE Secretary 61 KNOLLWOOD DRIVE, ROCHESTER, NY, 14618
LEFROIS JANINE Treasurer 61 KNOLLWOOD DRIVE, ROCHESTER, NY, 14618
CENTRAL FLORIDA DEVELOPMENT LLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-04-17 Central Florida Development LLC -
REGISTERED AGENT ADDRESS CHANGED 2018-04-17 300 Eagles Landing Drive, LAKELAND, FL 33810 -
CHANGE OF PRINCIPAL ADDRESS 2007-04-26 1020 LEHIGH STATION ROAD, HENRIETTA, NY 14467 -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State