Search icon

L.A.C. CONSTRUCTION, INC. - Florida Company Profile

Company Details

Entity Name: L.A.C. CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

L.A.C. CONSTRUCTION, 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: 16 Sep 1998 (27 years ago)
Date of dissolution: 16 Sep 2024 (6 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Sep 2024 (6 months ago)
Document Number: P98000080279
FEI/EIN Number 650864179

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

Address: 14350 GLENCAIRN RD., MIAMI LAKES, FL, 33016, US
Mail Address: 14350 GLENCAIRN RD., MIAMI LAKES, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHUMPITAZI LUIS A President 14350 GLENCAIRN RD., MIAMI LAKES, FL, 33016
CHUMPITAZI LUIS A Director 14350 GLENCAIRN RD., MIAMI LAKES, FL, 33016
CHUMPITAZI LUIS A Agent 14350 GLENCAIRN RD., MIAMI LAKES, FL, 33016

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000022515 LAC DRYWALL CONTRACTOR ACTIVE 2013-03-05 2028-12-31 - 14350 GLENCAIRIN ROAD, MIAMI LAKES, FL, 33016

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-09-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2013-01-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2010-10-21 14350 GLENCAIRN RD., MIAMI LAKES, FL 33016 -
REINSTATEMENT 2010-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2008-04-30 14350 GLENCAIRN RD., MIAMI LAKES, FL 33016 -
CHANGE OF MAILING ADDRESS 2008-04-30 14350 GLENCAIRN RD., MIAMI LAKES, FL 33016 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001306472 TERMINATED 1000000378876 MIAMI-DADE 2013-08-13 2033-09-05 $ 390.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001133405 TERMINATED 1000000498394 MIAMI-DADE 2013-06-17 2032-06-19 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J10000264983 TERMINATED 1000000146106 DADE 2009-11-04 2030-02-16 $ 412.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-09-16
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-02-09
ANNUAL REPORT 2014-04-25
REINSTATEMENT 2013-01-23
Reinstatement 2010-10-21
ANNUAL REPORT 2009-02-17
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-01-29

Date of last update: 03 Mar 2025

Sources: Florida Department of State