Search icon

LWF CONSTRUCTION, INC. - Florida Company Profile

Company Details

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

LWF CONSTRUCTION, 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: 12 Mar 2008 (17 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P08000026571
FEI/EIN Number 262170748

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

Address: 3513 SW 15TH CT, FT LAUDERDALE, FL, 33312
Mail Address: 3513 SW 15TH CT, FT LAUDERDALE, FL, 33312
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FARLER LESLIE W Director 3513 SW 15TH CT, FT LAUDERDALE, FL, 33312
FARLER LESLIE W President 3513 SW 15TH CT, FT LAUDERDALE, FL, 33312
FARLER LESLIE W Secretary 3513 SW 15TH CT, FT LAUDERDALE, FL, 33312
FARLER LESLIE W Treasurer 3513 SW 15TH CT, FT LAUDERDALE, FL, 33312
FARLER LESLIE W Vice President 3513 SW 15TH CT, FT LAUDERDALE, FL, 33312
FARLER LESLIE W Agent 3513 SW 15TH CT, FT LAUDERDALE, FL, 33312

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2010-09-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-05-11
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-06-22
ANNUAL REPORT 2016-03-26
ANNUAL REPORT 2015-04-16
ANNUAL REPORT 2014-04-04
ANNUAL REPORT 2013-05-09

Date of last update: 01 May 2025

Sources: Florida Department of State