Search icon

LAYNE, INC. OF FLORIDA - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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