Search icon

L.G. IRVIN BUILDERS, INC. - Florida Company Profile

Company Details

Entity Name: L.G. IRVIN BUILDERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

L.G. IRVIN BUILDERS, 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 1992 (32 years ago)
Date of dissolution: 04 Oct 2002 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (22 years ago)
Document Number: V64907
FEI/EIN Number 650353803

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

Address: 1109 DOROTHY AVE N, LEHIGH ACRES, FL, 33971, US
Mail Address: 1109 DOROTHY AVE N, LEHIGH ACRES, FL, 33971, US
ZIP code: 33971
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
IRVIN, LAURIDS GARY Director 1109 DOROTHY AVE N, LEHIGH ACRES, FL, 33971
ANDREASEN, HENRY M., JR. Agent 12811 KENWOOD LANE, FT. MYERS, FL, 33907

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REGISTERED AGENT ADDRESS CHANGED 1998-09-21 12811 KENWOOD LANE, SUITE 113, FT. MYERS, FL 33907 -
CHANGE OF PRINCIPAL ADDRESS 1998-01-20 1109 DOROTHY AVE N, LEHIGH ACRES, FL 33971 -
CHANGE OF MAILING ADDRESS 1998-01-20 1109 DOROTHY AVE N, LEHIGH ACRES, FL 33971 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000197180 LAPSED 0200269-SP-26-02 MIAMI-DADE COUNTY COURT 2002-04-18 2007-05-16 $5,500.06 GULFSIDE SUPPLY, INC., 501 N REO STREET, TAMPA, FL 33680

Documents

Name Date
ANNUAL REPORT 2001-02-16
ANNUAL REPORT 2000-02-20
ANNUAL REPORT 1999-01-27
Reg. Agent Change 1998-09-21
ANNUAL REPORT 1998-01-20
ANNUAL REPORT 1997-01-27
ANNUAL REPORT 1996-03-28
ANNUAL REPORT 1995-07-05

Date of last update: 02 Mar 2025

Sources: Florida Department of State