Search icon

LUIGI A/C SERVICES INC. - Florida Company Profile

Company Details

Entity Name: LUIGI A/C SERVICES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LUIGI A/C 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: 04 Oct 2016 (9 years ago)
Last Event: AMENDMENT
Event Date Filed: 10 Dec 2018 (6 years ago)
Document Number: P16000081332
FEI/EIN Number 81-4297209

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

Address: 6649 Woods Island Cir, PORT ST LUCIE, FL, 34952, US
Mail Address: 6649 Woods Island Cir, PORT ST LUCIE, FL, 34952, US
ZIP code: 34952
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOLIVAR LUIS E President 6649 Woods Island Cir, PORT ST LUCIE, FL, 34952
BOLIVAR LUIS E Agent 6649 Woods Island Cir, PORT ST LUCIE, FL, 34952

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-07 6649 Woods Island Cir, 302, PORT ST LUCIE, FL 34952 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-07 6649 Woods Island Cir, 302, PORT ST LUCIE, FL 34952 -
CHANGE OF MAILING ADDRESS 2025-01-07 6649 Woods Island Cir, 302, PORT ST LUCIE, FL 34952 -
AMENDMENT 2018-12-10 - -
AMENDMENT 2018-09-13 - -
REINSTATEMENT 2017-10-05 - -
REGISTERED AGENT NAME CHANGED 2017-10-05 BOLIVAR, LUIS E -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REVOCATION OF VOLUNTARY DISSOLUT 2016-10-28 - -
VOLUNTARY DISSOLUTION 2016-10-13 - -

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-10
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-04-01
Amendment 2018-12-10
Amendment 2018-09-13
ANNUAL REPORT 2018-03-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State