Search icon

LAVENDER CONSTRUCTION INC - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
LAVENDER ANTHONY A President 10651 ARROWTREE BLVD, CLERMONT, FL, 34715
SCOTT PATRICK A Agent 201 SOUTH BISCAYNE BLVD, MIAMI, FL, 33131

Fictitious Names

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

Events

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 -

Documents

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