Search icon

LAWECO CORP. - Florida Company Profile

Company Details

Entity Name: LAWECO CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LAWECO CORP. 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: 21 Jun 1978 (47 years ago)
Date of dissolution: 11 Oct 1991 (34 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 11 Oct 1991 (34 years ago)
Document Number: 572977
FEI/EIN Number 591835951

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

Address: 641 N W 132 TERR, PLANTATION, FL, 33325
Mail Address: 641 N W 132 TERR, PLANTATION, FL, 33325
ZIP code: 33325
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORPORATION COMPANY OF MIAMI Agent -
MCBIRNEY, ED President 800 MICHIGAN BLDG., DETROIT, MI
MCBIRNEY, ED Director 800 MICHIGAN BLDG., DETROIT, MI
PIERONI, ANTHONY Vice President 800 MICHIGAN BLDG., DETROIT, MI
PIERONI, ANTHONY Director 800 MICHIGAN BLDG., DETROIT, MI
PIERONI, ANTHONY Secretary 800 MICHIGAN BLDG., DETROIT, MI

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -
CHANGE OF PRINCIPAL ADDRESS 1982-01-29 641 N W 132 TERR, PLANTATION, FL 33325 -
CHANGE OF MAILING ADDRESS 1982-01-29 641 N W 132 TERR, PLANTATION, FL 33325 -

Documents

Name Date
Reg. Agent Resignation 2004-03-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State