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 |
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 |
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 | - | - |
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 |
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