Search icon

LAW'S ENGRAVING, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: LAW'S ENGRAVING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LAW'S ENGRAVING, 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: 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: 07 May 1968 (57 years ago)
Date of dissolution: 27 Sep 2024 (10 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (10 months ago)
Document Number: 329715
FEI/EIN Number 591211973

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

Address: 3951 NW 27TH ST., MIAMI, FL, 33142, US
Mail Address: 3951 NW 27TH ST., MIAMI, FL, 33142, US
ZIP code: 33142
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAW EARL G President 10815 SW 84 Court, MIAMI, FL, 33156
LAW TAMARA Secretary 10815 SW 84 Court, MIAMI, FL, 33156
Medina Frank Vice President 9884 SW 156 Ct., Miami, FL, 33196
LAW GREG Agent 10815 SW 84 COURT, MIAMI, FL, 33156

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000098814 CARIBBEAN GINGERBREAD ACTIVE 2011-10-06 2026-12-31 - 10815 SW 84TH CT, MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2005-02-14 LAW, GREG -
REGISTERED AGENT ADDRESS CHANGED 2005-02-14 10815 SW 84 COURT, MIAMI, FL 33156 -
CHANGE OF PRINCIPAL ADDRESS 1985-06-17 3951 NW 27TH ST., MIAMI, FL 33142 -
CHANGE OF MAILING ADDRESS 1985-06-17 3951 NW 27TH ST., MIAMI, FL 33142 -

Documents

Name Date
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-01-24
AMENDED ANNUAL REPORT 2021-10-14
AMENDED ANNUAL REPORT 2021-08-17
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-05-26
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-03-30

USAspending Awards / Contracts

Procurement Instrument Identifier:
GS04P09LCP0025
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
2812.00
Base And Exercised Options Value:
2812.00
Base And All Options Value:
2812.00
Awarding Agency Name:
General Services Administration
Performance Start Date:
2009-08-06
Description:
INSTALLATION OF SIGNS - FL1021ZZ
Naics Code:
238390: OTHER BUILDING FINISHING CONTRACTORS
Product Or Service Code:
Z111: MAINT-REP-ALT/OFFICE BLDGS

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$95,100
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$95,100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$96,191.01
Servicing Lender:
United Community Bank
Use of Proceeds:
Payroll: $95,100
Jobs Reported:
8
Initial Approval Amount:
$84,540
Date Approved:
2021-02-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$84,540
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$85,324.34
Servicing Lender:
United Community Bank
Use of Proceeds:
Payroll: $84,540

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State