Search icon

FLORIDA LA-CO, INC. - Florida Company Profile

Company Details

Entity Name: FLORIDA LA-CO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLORIDA LA-CO, 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: 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: 25 Mar 1960 (65 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 11 Dec 1975 (49 years ago)
Document Number: 234749
FEI/EIN Number 591559219

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

Address: 4604 Bougainvilla Drive, LAUDERDALE BY THE SEA, FL, 33308, US
Mail Address: Frank Myatt, 1359 River Rd, Franklin, NC, 28734, US
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MYATT FRANK President 1359 River Rd, Franklin, NC, 28734
MYATT FRANK Director 1359 River Rd, Franklin, NC, 28734
MYATT FRANK Agent 4201 EL MAR DRIVE, LAUDERDALE BY THE SEA, FL, 333085420

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-24 4604 Bougainvilla Drive, LAUDERDALE BY THE SEA, FL 33308 -
REGISTERED AGENT ADDRESS CHANGED 2016-07-18 4201 EL MAR DRIVE, LAUDERDALE BY THE SEA, FL 33308-5420 -
CHANGE OF MAILING ADDRESS 2016-03-05 4604 Bougainvilla Drive, LAUDERDALE BY THE SEA, FL 33308 -
NAME CHANGE AMENDMENT 1975-12-11 FLORIDA LA-CO, INC. -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-09
Reg. Agent Change 2016-08-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State