Entity Name: | LEWIS CONSTRUCTION OF QUINCY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
LEWIS CONSTRUCTION OF QUINCY, 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: | 03 Aug 1993 (32 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | P93000053879 |
FEI/EIN Number |
593197587
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 310 CAMELLIA DR, QUINCY, FL, 32351, US |
Mail Address: | 310 CAMELLIA DR, QUINCY, FL, 32351, US |
ZIP code: | 32351 |
County: | Gadsden |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LEWIS BILLY | Director | 310 CAMELLIA DR, QUINCY, FL, 32351 |
LEWIS BILLY | Agent | 310 CAMELLIA DRIVE, QUINCY, FL, 32351 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2005-05-02 | 310 CAMELLIA DRIVE, QUINCY, FL 32351 | - |
CHANGE OF PRINCIPAL ADDRESS | 2004-05-10 | 310 CAMELLIA DR, QUINCY, FL 32351 | - |
CHANGE OF MAILING ADDRESS | 2004-05-10 | 310 CAMELLIA DR, QUINCY, FL 32351 | - |
REINSTATEMENT | 1994-10-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1994-08-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-04-18 |
ANNUAL REPORT | 2021-04-20 |
ANNUAL REPORT | 2020-06-26 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-04-18 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-04-28 |
ANNUAL REPORT | 2014-04-28 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State