Entity Name: | LIVE OAK CONSTRUCTION SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
LIVE OAK CONSTRUCTION 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: | 31 Jan 2008 (17 years ago) |
Document Number: | P08000011862 |
FEI/EIN Number |
800152287
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 370 NORTH STREET, LONGWOOD, FL, 32750 |
Mail Address: | 370 NORTH STREET, LONGWOOD, FL, 32750 |
ZIP code: | 32750 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SMITH GERALD F | President | 1905 CRYSTAL DOWNS COURT, OVIEDO, FL, 32765 |
SMITH GERALD | Agent | 370 NORTH STREET, LONGWOOD, FL, 32750 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2013-04-30 | SMITH, GERALD | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-04-15 | 370 NORTH STREET, LONGWOOD, FL 32750 | - |
CHANGE OF MAILING ADDRESS | 2010-04-15 | 370 NORTH STREET, LONGWOOD, FL 32750 | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-04-15 | 370 NORTH STREET, LONGWOOD, FL 32750 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-26 |
ANNUAL REPORT | 2023-02-08 |
ANNUAL REPORT | 2022-03-10 |
ANNUAL REPORT | 2021-03-13 |
ANNUAL REPORT | 2020-02-24 |
ANNUAL REPORT | 2019-03-12 |
ANNUAL REPORT | 2018-01-09 |
ANNUAL REPORT | 2017-03-26 |
ANNUAL REPORT | 2016-04-20 |
ANNUAL REPORT | 2015-03-24 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State