Search icon

LIMA CONSTRUCTION GROUP INC. - Florida Company Profile

Company Details

Entity Name: LIMA CONSTRUCTION GROUP INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LIMA CONSTRUCTION GROUP 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: 23 Jan 2007 (18 years ago)
Last Event: AMENDMENT
Event Date Filed: 14 Aug 2009 (16 years ago)
Document Number: P07000010210
FEI/EIN Number 20-8319929

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

Address: 5476 THURSTON AVE., LAKE WORTH, FL, 33463, US
Mail Address: PO BOX 740016, BOYNTON BEACH, FL, 33474, US
ZIP code: 33463
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DE SOUSA LIMA JARBAS President 5476 THURSTON AVE., LAKE WORTH, FL, 33463
DE SOUSA LIMA JARBAS Treasurer 5476 THURSTON AVE., LAKE WORTH, FL, 33463
DE SOUSA LIMA JARBAS Director 5476 THURSTON AVE., LAKE WORTH, FL, 33463
LIMA JARBAS R Agent 5476 THURSTON AVE., LAKE WORTH, FL, 33463

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2012-04-30 LIMA, JARBAS RMR. -
CHANGE OF PRINCIPAL ADDRESS 2010-02-26 5476 THURSTON AVE., LAKE WORTH, FL 33463 -
CHANGE OF MAILING ADDRESS 2010-02-26 5476 THURSTON AVE., LAKE WORTH, FL 33463 -
AMENDMENT 2009-08-14 - -
AMENDMENT 2008-06-05 - -

Documents

Name Date
ANNUAL REPORT 2024-04-27
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-04-09
ANNUAL REPORT 2021-03-27
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30

Date of last update: 01 May 2025

Sources: Florida Department of State