Search icon

LANDSTAR CONSTRUCTION COMPANY, INC. - Florida Company Profile

Company Details

Entity Name: LANDSTAR CONSTRUCTION COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LANDSTAR CONSTRUCTION COMPANY, 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: 19 Mar 2007 (18 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P07000034830
FEI/EIN Number 208693899

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

Address: 3720 NW 170 STREET, MIAMI GARDENS, FL, 33055, US
Mail Address: 3720 NW 170 STREET, MIAMI GARDENS, FL, 33055, US
ZIP code: 33055
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RARICK & BESKIN, P.A. Agent 6500 COWPEN RD., SUITE 204, MIAMI LAKES, FL, 33014
LYONS DAVID M Secretary 3720 NW 170 STREET, MIAMI GARDENS, FL, 33055
LYONS DAVID M Director 3720 NW 170 STREET, MIAMI GARDENS, FL, 33055
SHINGLES SHANDA L Treasurer 3720 NW 170 ST., MIAMI GARDENS, FL, 33055
SHINGLES SHANDA L Director 3720 NW 170 ST., MIAMI GARDENS, FL, 33055
LYONS EDWIN CJR. President 3720 NW 170 ST., MIAMI GARDENS, FL, 33055
LYONS EDWIN CJR. Director 3720 NW 170 ST., MIAMI GARDENS, FL, 33055

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
AMENDMENT 2015-06-22 - -
REGISTERED AGENT NAME CHANGED 2015-06-22 RARICK & BESKIN, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2015-06-22 6500 COWPEN RD., SUITE 204, MIAMI LAKES, FL 33014 -

Documents

Name Date
ANNUAL REPORT 2016-03-31
Amendment 2015-06-22
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2013-03-01
ANNUAL REPORT 2012-02-10
ANNUAL REPORT 2011-03-28
ANNUAL REPORT 2010-03-23
ANNUAL REPORT 2009-05-05
ANNUAL REPORT 2008-01-09

Date of last update: 01 Mar 2025

Sources: Florida Department of State