Search icon

LAGEZ AUTO SERVICE CORP. - Florida Company Profile

Company Details

Entity Name: LAGEZ AUTO SERVICE CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LAGEZ AUTO SERVICE CORP. 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: 12 Oct 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Nov 2023 (a year ago)
Document Number: P17000082508
FEI/EIN Number 82-3139070

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

Address: 1621 N LECANTO HWY, LECANTO, FL, 34461, US
Mail Address: 1621 N LECANTO HWY, LECANTO, FL, 34461, US
ZIP code: 34461
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAGUEZ ORLANDO President 29 NEW FLORIDA AVE., BEVERLY HILLS, FL, 34465
LAGUEZ ORLANDO Director 29 NEW FLORIDA AVE., BEVERLY HILLS, FL, 34465
LAGUEZ ORLANDO Vice President 29 NEW FLORIDA AVE., BEVERLY HILLS, FL, 34465
LAGUEZ ORLANDO Treasurer 29 NEW FLORIDA AVE., BEVERLY HILLS, FL, 34465
LAGUEZ ORLANDO Secretary 29 NEW FLORIDA AVE., BEVERLY HILLS, FL, 34465
LAGUEZ ORLANDO Agent 29 NEW FLORIDA AVE., BEVERLY HILLS, FL, 34465

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-11-03 - -
CHANGE OF PRINCIPAL ADDRESS 2023-11-03 1621 N LECANTO HWY, LECANTO, FL 34461 -
CHANGE OF MAILING ADDRESS 2023-11-03 1621 N LECANTO HWY, LECANTO, FL 34461 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2018-12-06 LAGUEZ, ORLANDO -
REINSTATEMENT 2018-12-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000196251 TERMINATED 1000000986963 CITRUS 2024-04-01 2044-04-03 $ 1,761.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 900 N 14TH ST STE 201, LEESBURG FL347483829
J22000360000 TERMINATED 1000000929162 CITRUS 2022-07-21 2042-07-27 $ 6,243.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 900 N 14TH ST STE 201, LEESBURG FL347483817
J22000360018 ACTIVE 1000000929163 CITRUS 2022-07-21 2042-07-27 $ 43,583.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J22000276115 TERMINATED 1000000924891 CITRUS 2022-05-31 2042-06-08 $ 2,832.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 900 N 14TH ST STE 201, LEESBURG FL347483817

Documents

Name Date
ANNUAL REPORT 2024-04-17
REINSTATEMENT 2023-11-03
ANNUAL REPORT 2022-01-12
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-05-26
ANNUAL REPORT 2019-04-30
REINSTATEMENT 2018-12-06
Domestic Profit 2017-10-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State