Entity Name: | LAYNE, INC. OF FLORIDA |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
LAYNE, INC. OF FLORIDA 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: | 22 Mar 1956 (69 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | 191813 |
FEI/EIN Number |
590776717
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7772 SW 42 CT, DAVIE, FL, 33328, US |
Mail Address: | PO BOX 292708, DAVIE, FL, 33329, US |
ZIP code: | 33328 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LAYNE MICHAEL | President | P.O. Box 292708, DAVIE, FL, 33329 |
LAYNE MICHAEL | Director | P.O. Box 292708, DAVIE, FL, 33329 |
HACKINSON KELLY | Senior Vice President | P.O. BOX 292708, DAVIE, FL, 33329 |
HACKINSON KELLY | Director | P.O. BOX 292708, DAVIE, FL, 33329 |
BROWN DIANA | Director | P.O. BOX 292708, DAVIE, FL, 33329 |
MINER JEFFREY R | Agent | 9061 ASTONIA WAY, FORT MYERS, FL, 33967 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-04-27 | 9061 ASTONIA WAY, FORT MYERS, FL 33967 | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-29 | 7772 SW 42 CT, DAVIE, FL 33328 | - |
REGISTERED AGENT NAME CHANGED | 2007-04-26 | MINER, JEFFREY R | - |
CHANGE OF MAILING ADDRESS | 1997-03-31 | 7772 SW 42 CT, DAVIE, FL 33328 | - |
CORPORATE MERGER | 1996-12-19 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. CORPORATE MERGER NUMBER 300000011833 |
AMENDMENT | 1996-12-11 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15000065819 | TERMINATED | 1000000649879 | BROWARD | 2014-12-30 | 2035-01-08 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J13000046798 | TERMINATED | 1000000432620 | BROWARD | 2012-12-21 | 2033-01-02 | $ 1,020.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-18 |
ANNUAL REPORT | 2017-04-19 |
ANNUAL REPORT | 2016-04-19 |
ANNUAL REPORT | 2015-04-21 |
ANNUAL REPORT | 2014-04-14 |
ANNUAL REPORT | 2013-06-03 |
ANNUAL REPORT | 2012-04-29 |
ANNUAL REPORT | 2011-04-27 |
ANNUAL REPORT | 2010-04-29 |
ANNUAL REPORT | 2009-04-29 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State