Entity Name: | LFO CONCRETE INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
LFO CONCRETE 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 30 May 2017 (8 years ago) |
Date of dissolution: | 27 Sep 2024 (6 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (6 months ago) |
Document Number: | P17000047527 |
FEI/EIN Number |
82-1676332
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1307 CAPE MAY LN, GREENACRES, FL, 33413, US |
Mail Address: | 1307 CAPE MAY LN, GREENACRES, FL, 33413, US |
ZIP code: | 33413 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WATSON WAYNE E | President | 1307 CAPE MAY LN, GREENACRES, FL, 33413 |
WATSON WAYNE E | Agent | 1307 CAPE MAY LN, GREENACRES, FL, 33413 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-16 | 1307 CAPE MAY LN, GREENACRES, FL 33413 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-02-16 | 1307 CAPE MAY LN, GREENACRES, FL 33413 | - |
CHANGE OF MAILING ADDRESS | 2023-02-16 | 1307 CAPE MAY LN, GREENACRES, FL 33413 | - |
REINSTATEMENT | 2022-12-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2020-10-13 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-10-13 | WATSON, WAYNE E | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-02-16 |
REINSTATEMENT | 2022-12-13 |
ANNUAL REPORT | 2021-04-28 |
REINSTATEMENT | 2020-10-13 |
ANNUAL REPORT | 2019-02-22 |
ANNUAL REPORT | 2018-02-01 |
Domestic Profit | 2017-05-30 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State