Entity Name: | LAWRENCE MOLDING CORPORATION OF FLORIDA |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
LAWRENCE MOLDING CORPORATION OF FLORIDA 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: |
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: | 12 Feb 1981 (44 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 28 Feb 2012 (13 years ago) |
Document Number: | F19572 |
FEI/EIN Number |
133056999
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2431 Quantum Blvd, Boynton Beach, FL, 33426, US |
Mail Address: | 2431 Quantum Blvd, Boynton Beach, FL, 33426, US |
ZIP code: | 33426 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BELL JAMES | President | 300 Mamaroneck Avenue, Apt 704, White Plains, NY, 10605 |
MAGALETTI GERARD S | Vice President | 2890 Hampton Circle East, Delray Beach, FL, 33445 |
BELL JAMES P | Agent | 1141 S. Rogers Circle, BOCA RATON, FL, 33487 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2016-01-22 | 1141 S. Rogers Circle, Suite 2, BOCA RATON, FL 33487 | - |
REINSTATEMENT | 2012-02-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
REGISTERED AGENT NAME CHANGED | 2004-07-30 | BELL, JAMES P | - |
CHANGE OF PRINCIPAL ADDRESS | 2003-07-28 | 896 S COLUMBUS AVE, MOUNT VERNON, NY 10550 | - |
CHANGE OF MAILING ADDRESS | 2003-07-28 | 896 S COLUMBUS AVE, MOUNT VERNON, NY 10550 | - |
AMENDMENT | 1994-01-31 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-19 |
ANNUAL REPORT | 2023-01-29 |
ANNUAL REPORT | 2022-01-14 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-01-24 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-17 |
ANNUAL REPORT | 2016-01-22 |
ANNUAL REPORT | 2015-01-28 |
Date of last update: 01 Jun 2025
Sources: Florida Department of State