Search icon

L & L CONTRACTORS, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: L & L CONTRACTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

L & L CONTRACTORS, 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: 07 Mar 1991 (34 years ago)
Date of dissolution: 26 Aug 1994 (31 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Aug 1994 (31 years ago)
Document Number: S36097
FEI/EIN Number 593062836

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

Address: 911 CHESTNUT ST., CLEARWATER, FL, 34616
Mail Address: 911 CHESTNUT ST., CLEARWATER, FL, 34616
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of L & L CONTRACTORS, INC., MISSISSIPPI 579002 MISSISSIPPI

Key Officers & Management

Name Role Address
LEWIS, GENE C. President HIGHWAY 82 EAST, GREENVILLE, MS
LEWIS, GENE C. Director HIGHWAY 82 EAST, GREENVILLE, MS
LEWIS, STEVEN E. Vice President HIGHWAY 82 EAST, GREENVILLE, MS
LEWIS, STEVEN E. Director HIGHWAY 82 EAST, GREENVILLE, MS
LEWIS, JAMES G. Secretary 911 CHESTNUT STREET, CLEARWATER, FL
LEWIS, JAMES G. Director 911 CHESTNUT STREET, CLEARWATER, FL
LEWIS, JAMES G. Agent 911 CHESTNUT ST., CLEARWATER, FL, 34616

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Date of last update: 02 Apr 2025

Sources: Florida Department of State