Search icon

LRG GENERAL CONTRACTING SERVICES, INC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: LRG GENERAL CONTRACTING SERVICES, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LRG GENERAL CONTRACTING 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: 05 Sep 2013 (12 years ago)
Document Number: P13000073654
FEI/EIN Number 46-3606061

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

Address: 5126 15th Ave. S., Gulfport, FL, 33707, US
Mail Address: 5126 15th Ave. S., Gulfport, FL, 33707, US
ZIP code: 33707
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gonzalez Luciano R President 5126 15th Ave. S., Gulfport, FL, 33707
Gonzalez Luciano R Vice President 5126 15th Ave. S., Gulfport, FL, 33707
Gonzalez Luciano R Chief Executive Officer 5126 15th Ave. S., Gulfport, FL, 33707
GONZALEZ LUCIANO R Agent 5126 15th Ave. S., Gulfport, FL, 33707

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-03-14 5126 15th Ave. S., Gulfport, FL 33707 -
CHANGE OF MAILING ADDRESS 2019-03-14 5126 15th Ave. S., Gulfport, FL 33707 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-14 5126 15th Ave. S., Gulfport, FL 33707 -

Documents

Name Date
ANNUAL REPORT 2025-02-02
AMENDED ANNUAL REPORT 2024-01-28
ANNUAL REPORT 2024-01-06
ANNUAL REPORT 2023-03-19
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-01-27
ANNUAL REPORT 2017-07-01

USAspending Awards / Financial Assistance

Date:
2020-07-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
23400.00
Total Face Value Of Loan:
23400.00
Date:
2020-06-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
5076.00
Total Face Value Of Loan:
5076.00
Date:
2020-04-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-06-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5076
Current Approval Amount:
5076
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
5115.08

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State