Search icon

L P REMODELING SERVICES INC - Florida Company Profile

Company Details

Entity Name: L P REMODELING SERVICES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

L P REMODELING 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: 29 Mar 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Jan 2024 (a year ago)
Document Number: P16000028940
FEI/EIN Number 81-2118800

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

Address: 930 W. Lake Brantley Rd., Altamonte Springs, FL, 32714, US
Mail Address: 930 W. Lake Brantley Rd., Altamonte Springs, FL, 32714, US
ZIP code: 32714
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOMEZ RAMIREZ DIANA Agent 111 E MONUMENT AVE, KISSIMMEE, FL, 34741
APONTE LUIS President 930 W. Lake Brantley Rd., Altamonte Springs, FL, 32714

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-16 930 W. Lake Brantley Rd., Altamonte Springs, FL 32714 -
CHANGE OF MAILING ADDRESS 2024-01-16 930 W. Lake Brantley Rd., Altamonte Springs, FL 32714 -
REINSTATEMENT 2024-01-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2019-12-20 111 E MONUMENT AVE, 403, KISSIMMEE, FL 34741 -
REINSTATEMENT 2019-12-20 - -
REGISTERED AGENT NAME CHANGED 2019-12-20 GOMEZ RAMIREZ, DIANA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
REINSTATEMENT 2024-01-16
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-01-31
REINSTATEMENT 2019-12-20
ANNUAL REPORT 2018-03-24
ANNUAL REPORT 2017-02-22
Domestic Profit 2016-03-29

Date of last update: 01 May 2025

Sources: Florida Department of State