Search icon

LUNSFORD CONSTRUCTION, INC.

Company Details

Entity Name: LUNSFORD CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 20 Aug 1998 (26 years ago)
Last Event: AMENDMENT
Event Date Filed: 11 Mar 2020 (5 years ago)
Document Number: P98000072864
FEI/EIN Number 650860719
Address: 11891 VISTA RIDGE DRIVE, FORT MYERS, FL, 33913, US
Mail Address: 11891 VISTA RIDGE DRIVE, FORT MYERS, FL, 33913, US
ZIP code: 33913
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
Lunsford James FJr. Agent 11891 VISTA RIDGE DRIVE, FORT MYERS, FL, 33913

Director

Name Role Address
LUNSFORD JAMES FJR Director 11891 VISTA RIDGE DRIVE, FORT MYERS, FL, 33913

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-09-02 Lunsford, James F , Jr. No data
REGISTERED AGENT ADDRESS CHANGED 2021-09-02 11891 VISTA RIDGE DRIVE, FORT MYERS, FL 33913 No data
AMENDMENT 2020-03-11 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-02-23 11891 VISTA RIDGE DRIVE, FORT MYERS, FL 33913 No data
CHANGE OF MAILING ADDRESS 2017-02-23 11891 VISTA RIDGE DRIVE, FORT MYERS, FL 33913 No data
AMENDMENT 2015-10-13 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000932734 TERMINATED 1000000304703 LEE 2012-11-20 2022-12-05 $ 395.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-01-28
AMENDED ANNUAL REPORT 2021-09-02
ANNUAL REPORT 2021-02-05
Amendment 2020-03-11
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-01-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State