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 |
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 | - |
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 | - |
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