Search icon

LAZZARA BRICK PAVERS, INC. - Florida Company Profile

Company Details

Entity Name: LAZZARA BRICK PAVERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LAZZARA BRICK PAVERS, 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: 05 Dec 2011 (13 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P11000103683
FEI/EIN Number 454006916

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

Address: 1228 E 7TH AVE SUITE 207, TAMPA, FL, 33605, US
Mail Address: 1228 E 7TH AVE SUITE 207, TAMPA, FL, 33605, US
ZIP code: 33605
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAZZARA STEFANO J President 4643 W KENNEDY BLVD, TAMPA, FL, 33609
LAZZARA STEFANO J Director 4643 W KENNEDY BLVD, TAMPA, FL, 33609
LAZZARA STEFANO J Agent 4643 W KENNEDY BLVD, TAMPA, FL, 33609

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF MAILING ADDRESS 2016-09-20 1228 E 7TH AVE SUITE 207, TAMPA, FL 33605 -
CHANGE OF PRINCIPAL ADDRESS 2016-09-20 1228 E 7TH AVE SUITE 207, TAMPA, FL 33605 -
REGISTERED AGENT NAME CHANGED 2015-10-29 LAZZARA, STEFANO J -
REINSTATEMENT 2015-10-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2013-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000172237 ACTIVE 1000000817088 HILLSBOROU 2019-02-28 2029-03-06 $ 361.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J18000166405 ACTIVE 1000000778814 HILLSBOROU 2018-04-21 2028-04-25 $ 617.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E ML KING BLVD STE 100, TAMPA FL336191166
J17000445983 ACTIVE 1000000749681 HILLSBOROU 2017-07-12 2027-08-03 $ 196.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J17000228983 ACTIVE 1000000740697 HILLSBOROU 2017-04-13 2027-04-20 $ 840.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2016-09-20
REINSTATEMENT 2015-10-29
ANNUAL REPORT 2014-05-01
REINSTATEMENT 2013-10-02
ANNUAL REPORT 2012-09-21
Domestic Profit 2011-12-05

Date of last update: 01 May 2025

Sources: Florida Department of State