Search icon

LPP GENERAL INSTALLATION, INC - Florida Company Profile

Company Details

Entity Name: LPP GENERAL INSTALLATION, INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

LPP GENERAL INSTALLATION, INC is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 21 May 2007 (18 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P07000060283
FEI/EIN Number 26-0217371

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

Address: 1419 ROLLING GREEN DR, APOPKA, FL 32703
Mail Address: 1419 ROLLING GREEN DR, APOPKA, FL 32703
ZIP code: 32703
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ, LIDARSY PEREZ President 1419 ROLLING GREEN DR, APOPKA, FL 32703
MASTERS ACCOUNTING & TAXATION, LLC. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2009-11-02 1137 EAST PLANT ST, WINTER GARDEN, FL 34787 -
AMENDMENT AND NAME CHANGE 2009-11-02 LPP GENERAL INSTALLATION, INC -
REGISTERED AGENT NAME CHANGED 2009-11-02 MASTERS ACCOUNTING & TAXATION, LLC -
CHANGE OF PRINCIPAL ADDRESS 2009-10-01 1419 ROLLING GREEN DR, APOPKA, FL 32703 -
CHANGE OF MAILING ADDRESS 2009-10-01 1419 ROLLING GREEN DR, APOPKA, FL 32703 -
CANCEL ADM DISS/REV 2009-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
Amendment and Name Change 2009-11-02
REINSTATEMENT 2009-10-01
ANNUAL REPORT 2008-05-06
Domestic Profit 2007-05-21

Date of last update: 25 Feb 2025

Sources: Florida Department of State