Search icon

LOTS R US POWER SWEEPING INC - Florida Company Profile

Company Details

Entity Name: LOTS R US POWER SWEEPING INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LOTS R US POWER SWEEPING 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: 10 Jul 2014 (11 years ago)
Document Number: P14000058573
FEI/EIN Number 47-1366822

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

Address: 1649 Willow Oak Ln, Sanford, FL, 32773, US
Mail Address: 1649 Willow Oak Ln, Sanford, FL, 32773, US
ZIP code: 32773
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COSTIGAN JAMES President 305 CELLO CIR, WINTER SPRINGS, FL, 32708
Costigan James Agent 585 N Wayman Street, Longwood, FL, 32750

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-10-24 1649 Willow Oak Ln, Sanford, FL 32773 -
CHANGE OF MAILING ADDRESS 2024-10-24 1649 Willow Oak Ln, Sanford, FL 32773 -
REGISTERED AGENT NAME CHANGED 2015-04-08 Costigan, James -
REGISTERED AGENT ADDRESS CHANGED 2015-04-08 585 N Wayman Street, Longwood, FL 32750 -

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State