Search icon

L.A.Z.O. CONSTRUCTION & SIDING INC. - Florida Company Profile

Company Details

Entity Name: L.A.Z.O. CONSTRUCTION & SIDING INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

L.A.Z.O. CONSTRUCTION & SIDING 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: 07 Mar 2011 (14 years ago)
Date of dissolution: 08 Dec 2014 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Dec 2014 (10 years ago)
Document Number: P11000023128
FEI/EIN Number 275485267

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

Address: 7960 103ST, APT 1305, JACKSONVILLE, FL, 32210, US
Mail Address: 7960 103ST, APT 1305, JACKSONVILLE, FL, 32210, US
ZIP code: 32210
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAZO-HERRERA FREDY J President 7960 103ST APT 1305, JACKSONVILLE, FL, 32210
LAZO-HERRERA FREDY J Agent 7960 103 ST 1305, JACKSONVILLE, FL, 32210

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-12-08 - -
REINSTATEMENT 2013-04-12 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-12 7960 103ST, APT 1305, JACKSONVILLE, FL 32210 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-12 7960 103 ST 1305, JACKSONVILLE, FL 32210 -
CHANGE OF MAILING ADDRESS 2013-04-12 7960 103ST, APT 1305, JACKSONVILLE, FL 32210 -
REGISTERED AGENT NAME CHANGED 2013-04-12 LAZO-HERRERA, FREDY J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000081604 TERMINATED 14-056-D1 LEON 2017-12-08 2023-02-28 $2,512.59 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228
J18000081612 TERMINATED 14-056-D1 LEON 2017-12-08 2023-02-28 $2,512.59 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228

Documents

Name Date
Voluntary Dissolution 2014-12-08
ANNUAL REPORT 2014-03-04
REINSTATEMENT 2013-04-12
Domestic Profit 2011-03-07

Date of last update: 03 May 2025

Sources: Florida Department of State