Entity Name: | L.M. ELECTRIC SERVICES, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
L.M. ELECTRIC SERVICES, 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: | 28 Mar 2007 (18 years ago) |
Document Number: | P07000039574 |
FEI/EIN Number |
208743307
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4014 Judah Rd, PLANT CITY, FL, 33566, US |
Mail Address: | 4014 Judah Rd, Plant City, FL, 33566, US |
ZIP code: | 33566 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Mendoza Rebeca | Vice President | 4014 Judah Rd, Plant City, FL, 33566 |
MENDOZA LEONEL | Agent | 4014 Judah Rd, Plant City, FL, 33566 |
MENDOZA LEONEL | President | 4014 Judah Rd, PLANT CITY, FL, 33566 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-02 | 4014 Judah Rd, PLANT CITY, FL 33566 | - |
CHANGE OF MAILING ADDRESS | 2024-02-02 | 4014 Judah Rd, PLANT CITY, FL 33566 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-02 | 4014 Judah Rd, Plant City, FL 33566 | - |
REGISTERED AGENT NAME CHANGED | 2012-02-01 | MENDOZA, LEONEL | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-02 |
ANNUAL REPORT | 2023-02-13 |
ANNUAL REPORT | 2022-02-07 |
ANNUAL REPORT | 2021-02-18 |
ANNUAL REPORT | 2020-03-26 |
ANNUAL REPORT | 2019-02-13 |
ANNUAL REPORT | 2018-03-08 |
ANNUAL REPORT | 2017-03-24 |
ANNUAL REPORT | 2016-03-01 |
ANNUAL REPORT | 2015-03-09 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State