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 |
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 |
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 | - |
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 |
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