Search icon

LAFAYETTE STATE BANK - Florida Company Profile

Company Details

Entity Name: LAFAYETTE STATE BANK
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LAFAYETTE STATE BANK 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 06 Nov 1945 (79 years ago)
Last Event: RESTATED ARTICLES
Event Date Filed: 01 Jul 2016 (9 years ago)
Document Number: 018266
FEI/EIN Number 590549169

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

Address: 340 W MAIN STREET, MAYO, FL, 32066
Mail Address: P.O. BOX 108, MAYO, FL, 32066
ZIP code: 32066
County: Lafayette
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PAGE KENNARD L Director 1719 Country Walk Dr, Fleming Island, FL, 32003
WILLIAMS REYNOLDS R Director 606 NE CANDY LANE, MAYO, FL, 32066
HEWETT JOHN C Director P O BOX 582, MAYO, FL, 32066
SHAW MIKE H Director P.O. BOX 357, MAYO, FL, 32066
Brooks Roy R Director 511 Mangum Close Road, Perry, FL, 32347
CLAUSSEN DAVID L President 340 W MAIN STREET, MAYO, FL, 32066
Claussen David Agent 340 W MAIN STREET, MAYO, FL, 32066

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-12-19 Claussen, David -
REGISTERED AGENT ADDRESS CHANGED 2023-12-19 340 W MAIN STREET, MAYO, FL 32066 -
SHARE EXCHANGE 2021-10-27 - -
RESTATED ARTICLES 2016-07-01 - -
CHANGE OF PRINCIPAL ADDRESS 2007-01-23 340 W MAIN STREET, MAYO, FL 32066 -
CHANGE OF MAILING ADDRESS 2005-04-20 340 W MAIN STREET, MAYO, FL 32066 -
NAME CHANGE AMENDMENT 2001-06-21 LAFAYETTE STATE BANK -
REINSTATEMENT 1984-10-01 - -
INVOLUNTARILY DISSOLVED 1977-12-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000500742 TERMINATED 1000000834143 COLUMBIA 2019-07-18 2039-07-24 $ 3,596.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2024-02-02
AMENDED ANNUAL REPORT 2023-12-19
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-01-17
Restated Articles 2016-07-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State