Search icon

EDWARD LAWRENCE, INC. - Florida Company Profile

Company Details

Entity Name: EDWARD LAWRENCE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 21 Dec 1962 (62 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 18 May 2012 (13 years ago)
Document Number: 704969
FEI/EIN Number 591004437

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

Address: 525-527 9th Ave N, St. Petersburg, FL, 33701, US
Mail Address: % MC Homes, 1155 Pasadena Ave S, ste H, South Pasadena, FL, 33707, US
ZIP code: 33701
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Walsh John President 1155 Pasadena Ave S, ste H, South Pasadena, FL, 33707
Cummings Jonnalyn Vice President 1155 Pasadena Ave S, ste H, South Pasadena, FL, 33707
Simora Milton Secretary 1155 Pasadena Ave S, ste H, South Pasadena, FL, 33707
Taylor David Director 1155 Pasadena Ave S, ste H, South Pasadena, FL, 33707
Sousa Denis Treasurer 1155 Pasadena Ave S, ste H, South Pasadena, FL, 33707
Caceres Maggie Agent 1155 Pasadena Ave S, ste H, South Pasadena, FL, 33707

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-04-05 525-527 9th Ave N, St. Petersburg, FL 33701 -
REGISTERED AGENT NAME CHANGED 2022-04-05 Caceres, Maggie -
REGISTERED AGENT ADDRESS CHANGED 2022-04-05 1155 Pasadena Ave S, ste H, South Pasadena, FL 33707 -
CHANGE OF PRINCIPAL ADDRESS 2018-10-04 525-527 9th Ave N, St. Petersburg, FL 33701 -
AMENDED AND RESTATEDARTICLES 2012-05-18 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000064879 TERMINATED 1000000649593 PINELLAS 2014-12-30 2025-01-08 $ 767.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-03-07
AMENDED ANNUAL REPORT 2018-10-04
ANNUAL REPORT 2018-02-26
Reg. Agent Change 2017-11-08
ANNUAL REPORT 2017-04-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State