Search icon

LPG RAIN GUTTERS INC - Florida Company Profile

Company Details

Entity Name: LPG RAIN GUTTERS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LPG RAIN GUTTERS 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: 24 Mar 2014 (11 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 18 Jul 2023 (2 years ago)
Document Number: P14000026580
FEI/EIN Number 47-2026811

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

Address: 7573 22ND TERR, LABELLE, FL, 33935, US
Mail Address: 7573 22ND TERR, LABELLE, FL, 33935, US
ZIP code: 33935
County: Hendry
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PINO LISVAN President 7573 22ND TERR, LABELLE, FL, 33935
PINO LISVAN Agent 7573 22ND TERR, LABELLE, FL, 33935

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-09 7573 22ND TERR, LABELLE, FL 33935 -
CHANGE OF MAILING ADDRESS 2024-04-09 7573 22ND TERR, LABELLE, FL 33935 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-09 7573 22ND TERR, LABELLE, FL 33935 -
NAME CHANGE AMENDMENT 2023-07-18 LPG RAIN GUTTERS INC -
REGISTERED AGENT NAME CHANGED 2017-03-07 PINO, LISVAN -

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-04-08
ANNUAL REPORT 2019-03-01
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-03-07
ANNUAL REPORT 2016-01-23
ANNUAL REPORT 2015-01-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State