Entity Name: | LAVENDER CONSTRUCTION INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
LAVENDER 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: | 23 Feb 2011 (14 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | P11000019012 |
FEI/EIN Number |
800687107
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10651 ARROWTREE BLVD, CLERMONT, FL, 34715 |
Mail Address: | P.O.BOX 2343, MINNEOLA, FL, 34755, US |
ZIP code: | 34715 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LAVENDER ANTHONY A | President | 10651 ARROWTREE BLVD, CLERMONT, FL, 34715 |
SCOTT PATRICK A | Agent | 201 SOUTH BISCAYNE BLVD, MIAMI, FL, 33131 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000077995 | LAVENDER CLEANING INC. | EXPIRED | 2018-07-18 | 2023-12-31 | - | P.O. BOX 2356, MINNEOLA, FL, 34715 |
G18000067484 | LAVENDER CONSTRUCTION INC | EXPIRED | 2018-06-12 | 2023-12-31 | - | P.O.BOX 2356, MINNEOLA, FL, 34715 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF MAILING ADDRESS | 2020-05-08 | 10651 ARROWTREE BLVD, CLERMONT, FL 34715 | - |
REGISTERED AGENT NAME CHANGED | 2012-03-28 | SCOTT, PATRICK A | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-03-28 | 201 SOUTH BISCAYNE BLVD, MIAMI, FL 33131 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-05-08 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-03-06 |
ANNUAL REPORT | 2016-03-21 |
ANNUAL REPORT | 2015-03-05 |
AMENDED ANNUAL REPORT | 2014-04-25 |
ANNUAL REPORT | 2014-02-10 |
ANNUAL REPORT | 2013-03-01 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State