Entity Name: | LAGI TRUCK, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
LAGI TRUCK, 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: | 16 Dec 2015 (9 years ago) |
Document Number: | P15000100491 |
FEI/EIN Number |
81-0947529
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2526 Sunniland Blvd, Lehigh Acres, FL, 33971, US |
Mail Address: | 2526 Sunniland Blvd, Lehigh Acres, FL, 33971, US |
ZIP code: | 33971 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GOMEZ IZQUIERDO LUIS A | President | 2526 Sunniland Blvd, Lehigh Acres, FL, 33971 |
GOMEZ IZQUIERDO LUIS A | Agent | 2526 Sunniland Blvd, Lehigh Acres, FL, 33971 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-03-26 | 2526 Sunniland Blvd, Lehigh Acres, FL 33971 | - |
CHANGE OF MAILING ADDRESS | 2021-03-26 | 2526 Sunniland Blvd, Lehigh Acres, FL 33971 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-26 | 2526 Sunniland Blvd, Lehigh Acres, FL 33971 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-14 |
ANNUAL REPORT | 2024-01-09 |
ANNUAL REPORT | 2023-01-19 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-03-26 |
ANNUAL REPORT | 2020-03-28 |
ANNUAL REPORT | 2019-03-04 |
ANNUAL REPORT | 2018-03-10 |
ANNUAL REPORT | 2017-03-22 |
ANNUAL REPORT | 2016-01-04 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State