Search icon

CECIL LAWRENCE INCORPORATED - Florida Company Profile

Company Details

Entity Name: CECIL LAWRENCE INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 11 Apr 2002 (23 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: F02000001848
FEI/EIN Number 030378239

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

Address: 4522 VILLA RICA HWY., DALLAS, GA, 30152
Mail Address: 4522 VILLA RICA HWY., DALLAS, GA, 30152
Place of Formation: GEORGIA

Key Officers & Management

Name Role Address
LAWRENCE MIKE Vice President 4522 VILLA RICA HWY., DALLAS, GA, 30152
FINCHER MELINDA Secretary 4522 VILLA RICA HWY., DALLAS, GA, 30152
FINCHER MELINDA Treasurer 4522 VILLA RICA HWY., DALLAS, GA, 30152
PRESTWOOD VANCE Agent 47 E GOLD ST, BALDWIN, FL, 32234
LAWRENCE CECIL President 4522 VILLA RICA HWY., DALLAS, GA, 30152

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08365900061 LAWRENCE - HELM FAMILY FUNERAL HOME EXPIRED 2008-12-30 2013-12-31 - 1811 IDLEWILD AVE, GREEN COVE SPRINGS, FL, 32043-3505

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT NAME CHANGED 2009-04-16 PRESTWOOD, VANCE -
REGISTERED AGENT ADDRESS CHANGED 2009-04-16 47 E GOLD ST, BALDWIN, FL 32234 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000682339 LAPSED 1000000314472 CLAY 2012-10-11 2022-10-17 $ 1,109.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586

Documents

Name Date
ANNUAL REPORT 2009-04-16
ANNUAL REPORT 2008-07-28
ANNUAL REPORT 2007-07-03
ANNUAL REPORT 2006-02-28
ANNUAL REPORT 2005-04-11
ANNUAL REPORT 2004-03-29
ANNUAL REPORT 2003-03-26
Foreign Profit 2002-04-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State