Search icon

L & G TILE AND PLASTERING, INC. - Florida Company Profile

Company Details

Entity Name: L & G TILE AND PLASTERING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

L & G TILE AND PLASTERING, 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 1991 (34 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: S80710
FEI/EIN Number 593085451

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

Address: 125 GRIFFIN RD, BOX 93, COCOA, FL, 32922, US
Mail Address: 125 GRIFFIN RD, BOX 93, COCOA, FL, 32922, US
ZIP code: 32922
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GAMBLE LARRY President 125 GRIFFIN RD., BOX 93, COCOA, FL, 32922
GAMBLE LARRY Secretary 125 GRIFFIN RD., BOX 93, COCOA, FL, 32922
GAMBLE LARRY Agent 125 GRIFFIN RD, COCOA, FL, 32922
GAMBLE LARRY Treasurer 125 GRIFFIN RD., BOX 93, COCOA, FL, 32922

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-04-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2019-01-30 GAMBLE, LARRY -
REINSTATEMENT 2019-01-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2015-02-27 125 GRIFFIN RD, BOX 93, COCOA, FL 32922 -
CHANGE OF MAILING ADDRESS 2015-02-27 125 GRIFFIN RD, BOX 93, COCOA, FL 32922 -
CHANGE OF PRINCIPAL ADDRESS 2015-02-27 125 GRIFFIN RD, BOX 93, COCOA, FL 32922 -
REINSTATEMENT 2011-09-27 - -

Documents

Name Date
REINSTATEMENT 2023-04-12
ANNUAL REPORT 2020-01-26
REINSTATEMENT 2019-01-30
ANNUAL REPORT 2017-07-05
ANNUAL REPORT 2016-07-13
ANNUAL REPORT 2015-02-27
ANNUAL REPORT 2014-05-19
ANNUAL REPORT 2013-03-01
ANNUAL REPORT 2012-02-09
REINSTATEMENT 2011-09-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State