Search icon

LOBATON DRYWALL & STUCCO INC

Company Details

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

Agent

Name Role Address
LOBATON MENDOZA FERMIN Agent 3235 45 AVE NE, NAPLES, FL, 34120

President

Name Role Address
LOBATON MENDOZA FERMIN President 3235 45 AVE NE, NAPLES, FL, 34120

Vice President

Name Role Address
GOMEZ MARIA L Vice President 3235 45 AVE NE, NAPLES, FL, 34120

Events

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

Debts

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

Documents

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