Search icon

LEWIS VAULT & PRECAST, INC. - Florida Company Profile

Company Details

Entity Name: LEWIS VAULT & PRECAST, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LEWIS VAULT & PRECAST, 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: 31 Mar 1997 (28 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Oct 2023 (a year ago)
Document Number: P97000029571
FEI/EIN Number 593446773

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

Address: 1731 S.W. 7TH AVENUE, OCALA, FL, 34474, US
Mail Address: P.O. BOX 3275, OCALA, FL, 34478, US
ZIP code: 34474
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEWIS JOHN D President 2811 SE 38TH STREET, OCALA, FL, 34480
DUNCAN ROBERT Vice President 13400 SW 16TH AVENUE, OCALA, FL, 34473
LEWIS MORGAN Secretary 1731 S.W. 7TH AVENUE, OCALA, FL, 34474
BULLARD J. WARREN Agent 121 N.W. THIRD STREET, OCALA, FL, 34475

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-10-02 - -
REGISTERED AGENT ADDRESS CHANGED 2023-10-02 121 N.W. THIRD STREET, OCALA, FL 34475 -
REGISTERED AGENT NAME CHANGED 2023-10-02 BULLARD, J. WARREN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
AMENDMENT 2021-11-12 - -
CANCEL ADM DISS/REV 2005-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
REINSTATEMENT 2023-10-02
ANNUAL REPORT 2022-01-18
Amendment 2021-11-12
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-02-16

Date of last update: 01 Mar 2025

Sources: Florida Department of State