Search icon

L & S BUILDING COMPANY, INC. - Florida Company Profile

Company Details

Entity Name: L & S BUILDING COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

L & S BUILDING COMPANY, 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: 02 Mar 1995 (30 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: P95000017760
FEI/EIN Number 593366468

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

Address: 1300 US 1, BUNNELL, FL, 32110, US
Mail Address: P.O. BOX 159, BUNNELL, FL, 32110
ZIP code: 32110
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEES LAURA D Vice President P.O. BOX 1959 N/A, BUNNELL, FL, 32110
LEES LAURA D Director P.O. BOX 1959 N/A, BUNNELL, FL, 32110
LEES GEORGE Treasurer P.O. BOX 1959 N/A, BUNNELL, FL, 32110
LEES GEORGE Director P.O. BOX 1959 N/A, BUNNELL, FL, 32110
PALMETTO CHARTER SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 2003-04-07 1300 US 1, BUNNELL, FL 32110 -
REGISTERED AGENT ADDRESS CHANGED 2002-05-03 150 MAGNOLIA AVE, DAYTONA BEACH, FL 32114 -
REGISTERED AGENT NAME CHANGED 2002-05-03 PALMETTO CHARTER SERVICES INC. -
REINSTATEMENT 2001-04-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REINSTATEMENT 1999-03-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000475966 LAPSED 2001-30401 CICI VOLUSIA COUNTY, CIRCUIT COURT 2002-10-21 2007-12-04 $24,473.40 PEOPLES FIRST COMMUNITY BANK, 1022 W. 23RD STREET, ATTN: LEGAL DEPARTMENT, PANAMA CITY, FL 32405
J02000167332 LAPSED 00-951-CA FLAGLER COUNTY CIRCUIT COURT 2002-03-12 2007-04-29 $25000.00 LEWIS JOHNSON AND SONJA JOHNSON, HUSBAND AND WIFE, 4 WOOD FALON PLACE, PALM COAST, FL 32164

Documents

Name Date
Off/Dir Resignation 2003-09-26
ANNUAL REPORT 2003-04-07
ANNUAL REPORT 2002-05-03
REINSTATEMENT 2001-04-24
REINSTATEMENT 1999-03-15
ANNUAL REPORT 1997-04-28
ANNUAL REPORT 1996-05-01
DOCUMENTS PRIOR TO 1997 1995-03-02

Date of last update: 01 Mar 2025

Sources: Florida Department of State