Entity Name: | LAGUNA CONTRACTING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
LAGUNA CONTRACTING, 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: | 07 Aug 2012 (13 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 17 Oct 2018 (6 years ago) |
Document Number: | P12000068335 |
FEI/EIN Number |
455598655
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4115 4th ave se, NAPLES, FL, 34117, US |
Mail Address: | 4115 4th ave se, NAPLES, FL, 34117, US |
ZIP code: | 34117 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HERNANDEZ LUIS | President | 4115 4th ave se, NAPLES, FL, 34117 |
HERNANDEZ JOSE LUIS | Vice President | 4115 4th ave se, NAPLES, FL, 34117 |
Guidi Antonella | Treasurer | 4115 4th ave se, NAPLES, FL, 34117 |
HERNANDEZ LUIS | Agent | 4115 4th ave se, NAPLES, FL, 34117 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2025-02-09 | 2006 Christopher Avenue North, Lehigh Acres, FL 33971 | - |
CHANGE OF PRINCIPAL ADDRESS | 2025-02-09 | 2006 Christopher Avenue North, Lehigh Acres, FL 33971 | - |
REGISTERED AGENT ADDRESS CHANGED | 2025-02-09 | 2006 Christopher Avenue North, Lehigh Acres, FL 33971 | - |
REGISTERED AGENT NAME CHANGED | 2018-10-17 | HERNANDEZ, LUIS | - |
REINSTATEMENT | 2018-10-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-12-18 | 4115 4th ave se, NAPLES, FL 34117 | - |
CHANGE OF MAILING ADDRESS | 2017-12-18 | 4115 4th ave se, NAPLES, FL 34117 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-12-18 | 4115 4th ave se, NAPLES, FL 34117 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-09 |
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-03-28 |
ANNUAL REPORT | 2022-03-14 |
ANNUAL REPORT | 2021-07-27 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-03-08 |
REINSTATEMENT | 2018-10-17 |
AMENDED ANNUAL REPORT | 2017-12-18 |
ANNUAL REPORT | 2017-02-13 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State