Entity Name: | LOBATON DRYWALL & STUCCO INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 13 Feb 2017 (8 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 06 Jun 2019 (6 years ago) |
Document Number: | P17000014781 |
FEI/EIN Number | 82-0613083 |
Address: | 3235 45 AVE NE, NAPLES, FL, 34120 |
Mail Address: | 3235 45 AVE NE, NAPLES, FL, 34120 |
ZIP code: | 34120 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LOBATON MENDOZA FERMIN | Agent | 3235 45 AVE NE, NAPLES, FL, 34120 |
Name | Role | Address |
---|---|---|
LOBATON MENDOZA FERMIN | President | 3235 45 AVE NE, NAPLES, FL, 34120 |
Name | Role | Address |
---|---|---|
GOMEZ MARIA L | Vice President | 3235 45 AVE NE, NAPLES, FL, 34120 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT AND NAME CHANGE | 2019-06-06 | LOBATON DRYWALL & STUCCO INC | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-06-06 | 3235 45 AVE NE, NAPLES, FL 34120 | No data |
CHANGE OF MAILING ADDRESS | 2019-06-06 | 3235 45 AVE NE, NAPLES, FL 34120 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-06-06 | 3235 45 AVE NE, NAPLES, FL 34120 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J22000379919 | TERMINATED | 1000000927474 | COLLIER | 2022-07-18 | 2032-08-10 | $ 344.30 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-29 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-04 |
ANNUAL REPORT | 2021-04-02 |
ANNUAL REPORT | 2020-03-27 |
Amendment and Name Change | 2019-06-06 |
ANNUAL REPORT | 2019-01-23 |
ANNUAL REPORT | 2018-04-28 |
Domestic Profit | 2017-02-13 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State