Entity Name: | LIMAS PAVERS AND SERVICES INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
LIMAS PAVERS AND SERVICES 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 28 Jun 2012 (13 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 21 Sep 2021 (3 years ago) |
Document Number: | P12000057858 |
FEI/EIN Number |
45-5583546
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3110 Blue Heron Dr South, JACKSONVILLE, FL, 32223, US |
Mail Address: | 3110 Blue Heron Dr South, JACKSONVILLE, FL, 32223, US |
ZIP code: | 32223 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LIMA ADRIANA | President | 3110 Blue Heron Dr South, JACKSONVILLE, FL, 32223 |
PB ACCOUNTING LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-04-30 | PB ACCOUNTING LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-30 | 9891 SAN JOSE BLVD, SUITE 1, Jacksonville, FL 32257 | - |
REINSTATEMENT | 2021-09-21 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-09-21 | 3110 Blue Heron Dr South, JACKSONVILLE, FL 32223 | - |
CHANGE OF MAILING ADDRESS | 2021-09-21 | 3110 Blue Heron Dr South, JACKSONVILLE, FL 32223 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-04-25 |
REINSTATEMENT | 2021-09-21 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-28 |
ANNUAL REPORT | 2014-05-01 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State