Search icon

JAMES S. LAWRENCE, INC. - Florida Company Profile

Company Details

Entity Name: JAMES S. LAWRENCE, INC.
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: 17 Oct 2008 (17 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: F08000004515
FEI/EIN Number 050481764

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

Address: 1201 ORANGE STREET, SUITE 600, WILMINGTON, DE, 19801
Mail Address: 2374 POST ROAD, SUITE 106, WARWICK, RI, 02886
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
LAWRENCE JAMES S President 2374 POST ROAD, WARWICK, RI, 02886
LAWRENCE JAMES S Agent 1226 N.Tamiami Trail, SARASOTA, FL, 34236

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000064120 LAWRENCE & ASSOCIATES, COUNSELLORS-AT-LAW ACTIVE 2016-06-29 2026-12-31 - 2374 POST ROAD, SUITE 106, WARWICK, RI, 02886
G08280900056 LAWRENCE & ASSOCIATES, COUNSELLORS-AT-LAW EXPIRED 2008-10-20 2013-12-31 - 2374 POST ROAD, WARWICK, RI, 02886

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2017-04-28 1226 N.Tamiami Trail, SUITE 201, SARASOTA, FL 34236 -
CHANGE OF MAILING ADDRESS 2010-04-26 1201 ORANGE STREET, SUITE 600, WILMINGTON, DE 19801 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001479261 ACTIVE 1000000533628 SARASOTA 2013-09-16 2033-10-03 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State