Search icon

LUX EXTERIOR, INC. - Florida Company Profile

Company Details

Entity Name: LUX EXTERIOR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LUX EXTERIOR, 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: 27 Feb 2009 (16 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P09000019080
FEI/EIN Number NOT APPLICABLE

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

Address: 4630 S. KIRKMAN RD., 404, ORLANDO, FL, 32811
Mail Address: 4630 S. KIRKMAN RD., 404, ORLANDO, FL, 32811
ZIP code: 32811
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARVALHO LEANDRO M Director 4630 S. KIRKMAN RD. 404, ORLANDO, FL, 32811
CARVALHO LEANDRO M President 4630 S. KIRKMAN RD. 404, ORLANDO, FL, 32811
CARVALHO LEANDRO M Secretary 4630 S. KIRKMAN RD. 404, ORLANDO, FL, 32811
CARVALHO LEANDRO M Treasurer 4630 S. KIRKMAN RD. 404, ORLANDO, FL, 32811
CARVALHO LEANDRO Agent 4630 S. KIRKMAN RD., ORLANDO, FL, 32811

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT NAME CHANGED 2011-03-16 CARVALHO, LEANDRO -
CHANGE OF PRINCIPAL ADDRESS 2010-04-13 4630 S. KIRKMAN RD., 404, ORLANDO, FL 32811 -
CHANGE OF MAILING ADDRESS 2010-04-13 4630 S. KIRKMAN RD., 404, ORLANDO, FL 32811 -
REGISTERED AGENT ADDRESS CHANGED 2010-04-13 4630 S. KIRKMAN RD., 404, ORLANDO, FL 32811 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000521406 LAPSED 05-042-D1 LEON 2011-06-14 2016-08-16 $1,918.28 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228
J11000103114 LAPSED 10-106-D1 LEON 2010-12-21 2016-02-21 $149,162.15 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228

Documents

Name Date
ANNUAL REPORT 2011-03-16
ANNUAL REPORT 2010-04-13
ANNUAL REPORT 2010-01-08
Domestic Profit 2009-02-27

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313876161 0419700 2010-04-11 4229 EDISON AVE., JACKSONVILLE, FL, 32205
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2010-04-11
Emphasis S: STRUCK-BY, L: FALL, S: COMMERCIAL CONSTR, S: FALL FROM HEIGHT
Case Closed 2010-06-22

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260102 A01
Issuance Date 2010-04-21
Abatement Due Date 2010-04-26
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B11
Issuance Date 2010-04-21
Abatement Due Date 2010-04-26
Current Penalty 1050.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 5
Gravity 05
313873879 0419700 2010-01-10 391 HIGH TIDE DRIVE, ST AUGUSTINE, FL, 32080
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2010-01-11
Emphasis S: RESIDENTIAL CONSTR, S: STRUCK-BY, L: FALL, S: FALL FROM HEIGHT
Case Closed 2010-06-14

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 2010-01-15
Abatement Due Date 2010-01-21
Current Penalty 1125.0
Initial Penalty 1125.0
Nr Instances 2
Nr Exposed 2
Gravity 03
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260102 A01
Issuance Date 2010-01-15
Abatement Due Date 2010-01-21
Current Penalty 2800.0
Initial Penalty 2800.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 02002
Citaton Type Repeat
Standard Cited 19260501 B13
Issuance Date 2010-01-15
Abatement Due Date 2010-01-21
Current Penalty 2800.0
Initial Penalty 2800.0
Nr Instances 1
Nr Exposed 1
Gravity 05
311823215 0419700 2009-08-26 3090 AARON COVE CT, JACKSONVILLE, FL, 32224
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2009-08-26
Emphasis S: COMMERCIAL CONSTR, L: FALL, S: FALL FROM HEIGHT
Case Closed 2010-02-19

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260102 A01
Issuance Date 2009-09-03
Abatement Due Date 2009-09-09
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B13
Issuance Date 2009-09-03
Abatement Due Date 2009-09-23
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 4
Gravity 04
Citation ID 02001
Citaton Type Other
Standard Cited 19260020 B01
Issuance Date 2009-09-03
Abatement Due Date 2009-10-22
Nr Instances 1
Nr Exposed 6
Gravity 01

Date of last update: 01 May 2025

Sources: Florida Department of State