Entity Name: | L & S DEVELOPMENTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
L & S DEVELOPMENTS, 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: |
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: | 18 Apr 1995 (30 years ago) |
Document Number: | P95000030067 |
FEI/EIN Number |
593311750
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1215 GESSNER DR., HOUSTON, TX, 77055, US |
Mail Address: | 1215 GESSNER DR., HOUSTON, TX, 77055, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SILVESTRI DAN | President | 1215 GESSNER DR., HOUSTON, TX, 77055 |
CAMPORESE ROBERT | Secretary | 406 N.ORANGE ST, NEW SMYRNA BEACH, FL, 32168 |
PHEIGARU JAMES | Vice President | 1215 GESSNER DR, HOUSTON, TX, 77055 |
GRAHAM JESSE S | Agent | 369 N. NEW YORK AVENUE, WINTER PARK, FL, 32790 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2009-04-02 | 1215 GESSNER DR., HOUSTON, TX 77055 | - |
CHANGE OF MAILING ADDRESS | 2009-04-02 | 1215 GESSNER DR., HOUSTON, TX 77055 | - |
REGISTERED AGENT NAME CHANGED | 1999-10-13 | GRAHAM, JESSE SR | - |
REGISTERED AGENT ADDRESS CHANGED | 1999-10-13 | 369 N. NEW YORK AVENUE, WINTER PARK, FL 32790 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-09 |
ANNUAL REPORT | 2023-04-11 |
ANNUAL REPORT | 2022-03-31 |
ANNUAL REPORT | 2021-04-12 |
ANNUAL REPORT | 2020-05-21 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-03-22 |
ANNUAL REPORT | 2017-03-28 |
ANNUAL REPORT | 2016-04-11 |
ANNUAL REPORT | 2015-04-14 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State