Search icon

L.M.C.C. SPECIALTY CONTRACTORS, INC.

Company Details

Entity Name: L.M.C.C. SPECIALTY CONTRACTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 30 Apr 1997 (28 years ago)
Last Event: AMENDMENT
Event Date Filed: 26 Jul 2017 (8 years ago)
Document Number: P97000038521
FEI/EIN Number 59-3442318
Address: 119 SOUTH PINEHILLS ROAD, ORLANDO, FL 32811
Mail Address: P.O. BOX 681554, ORLANDO, FL 32868-1554
ZIP code: 32811
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
MIMS, LYNDELL L Agent 119 SOUTH PINEHILLS ROAD, ORLANDO, FL 32811

President

Name Role Address
MIMS, LYNDELL President 119 SOUTH PINEHILLS ROAD, ORLANDO, FL 32811

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08280900394 MIMS CONSTRUCTION CO. EXPIRED 2008-10-06 2013-12-31 No data P.O. BOX 681554, ORLANDO, FL, 32868
G08268900390 MIMS CONSTRUCTION, INC. EXPIRED 2008-09-24 2013-12-31 No data P.O. BOX 681554, ORLANDO, FL, 32868

Events

Event Type Filed Date Value Description
AMENDMENT 2017-07-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-07-26 119 SOUTH PINEHILLS ROAD, ORLANDO, FL 32811 No data
CHANGE OF MAILING ADDRESS 2017-07-26 119 SOUTH PINEHILLS ROAD, ORLANDO, FL 32811 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15001009857 TERMINATED 2014 SC 1993 O ORANGE CO. 2015-10-28 2020-12-02 $3395.00 AVENIR PUBLISHING, INC, 65 E. WACKER PLACE STE. 400, CHICAGO, IL 60601

Documents

Name Date
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-03-05

Date of last update: 01 Feb 2025

Sources: Florida Department of State