Search icon

LPJ CONSTRUCTION / LANDSCAPING INC. - Florida Company Profile

Company Details

Entity Name: LPJ CONSTRUCTION / LANDSCAPING INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LPJ CONSTRUCTION / LANDSCAPING 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: 18 May 2010 (15 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P10000042545
FEI/EIN Number 272555584

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

Address: 111CHISLOM STREET, APOPKA, FL, 32703, OR
Mail Address: 111CHISHOLM ST, APOPKA, FL, 32703, AM
ZIP code: 32703
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLIAMS WANDA P President 111 CHISHOLM ST, APOPKA, FL, 32703
PATTERSON LENWOOD J Manager 111 CHISHOLM ST., APOPKA, FL, 32703
WILLIAMS WANDA D Agent 111 CHISHOLM ST, APOPKA, FL, 32703

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF MAILING ADDRESS 2014-04-30 111CHISLOM STREET, APOPKA, FL 32703 OR -
REGISTERED AGENT ADDRESS CHANGED 2014-04-30 111 CHISHOLM ST, APOPKA, FL 32703 -
REGISTERED AGENT NAME CHANGED 2012-06-11 WILLIAMS, WANDA D -
CHANGE OF PRINCIPAL ADDRESS 2011-09-29 111CHISLOM STREET, APOPKA, FL 32703 OR -
REINSTATEMENT 2011-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000071264 ACTIVE 1000000808072 ORANGE 2019-01-02 2029-01-30 $ 854.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J16000810220 ACTIVE 1000000728470 ORANGE 2016-12-09 2026-12-21 $ 865.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J15001112289 ACTIVE 1000000700478 ORANGE 2015-11-24 2025-12-14 $ 805.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-16
ANNUAL REPORT 2012-06-11
ANNUAL REPORT 2012-04-23
REINSTATEMENT 2011-09-29
Domestic Profit 2010-05-18

Date of last update: 02 Mar 2025

Sources: Florida Department of State