Search icon

LAYFIELD AND SIRCY, INC. - Florida Company Profile

Company Details

Entity Name: LAYFIELD AND SIRCY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LAYFIELD AND SIRCY, 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: 19 Dec 1974 (50 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: 466447
FEI/EIN Number 591584637

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

Address: 1257 CEDAR BAY RD, JACKSONVILLE, FL, 32218, US
Mail Address: LAYFIELD & SIRCY, 1257 CEDAR BAY RD, JACKSONVILLE, FL, 32218, US
ZIP code: 32218
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAYFIELD JAMES R President 1257 CEDAR BAY ROAD, JACKSONVILLE, FL, 32218
LAYFIELD JAMES R Agent 1257 CEDAR BAY RD, JACKSONVILLE, FL, 32218

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2004-08-24 1257 CEDAR BAY RD, JACKSONVILLE, FL 32218 -
REGISTERED AGENT NAME CHANGED 2004-08-24 LAYFIELD, JAMES R -
CHANGE OF PRINCIPAL ADDRESS 2004-05-26 1257 CEDAR BAY RD, JACKSONVILLE, FL 32218 -
CHANGE OF MAILING ADDRESS 2004-05-26 1257 CEDAR BAY RD, JACKSONVILLE, FL 32218 -
REINSTATEMENT 1997-09-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -
REINSTATEMENT 1984-12-31 - -
INVOLUNTARILY DISSOLVED 1982-12-14 - -

Documents

Name Date
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-01-26
ANNUAL REPORT 2014-01-28
ANNUAL REPORT 2013-01-28
ANNUAL REPORT 2012-01-24
ANNUAL REPORT 2011-05-26
ANNUAL REPORT 2010-04-13
ANNUAL REPORT 2009-04-16
ANNUAL REPORT 2008-04-01
ANNUAL REPORT 2007-04-30

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310025606 0419700 2006-05-19 3226 BEACH BLVD., JACKSONVILLE, FL, 32207
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2006-05-19
Emphasis L: FALL
Case Closed 2006-08-30

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B11
Issuance Date 2006-05-23
Abatement Due Date 2006-05-26
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19261053 B04
Issuance Date 2006-05-23
Abatement Due Date 2006-05-26
Current Penalty 225.0
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19260020 B01
Issuance Date 2006-05-23
Abatement Due Date 2007-01-03
Nr Instances 1
Nr Exposed 4
Gravity 01

Date of last update: 02 Apr 2025

Sources: Florida Department of State