Entity Name: | LA-Z-BOY INCORPORATED |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign 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: | 05 Apr 1996 (29 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 27 Sep 1996 (28 years ago) |
Document Number: | F96000001711 |
FEI/EIN Number |
380751137
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | One La-Z-Boy Drive, MONROE, MI, 48162, US |
Mail Address: | One La-Z-Boy Drive, MONROE, MI, 48162, US |
Place of Formation: | MICHIGAN |
Name | Role | Address |
---|---|---|
LAWTON MICHAEL T | Chairman | One La-Z-Boy Drive, Monroe, MI, 48162 |
WHITTINGTON MELINDA D | President | One La-Z-Boy Drive, Monroe, MI, 48162 |
Ulman Dale E | Vice President | One La-Z-Boy Drive, Monroe, MI, 48162 |
Kerr Janet E | Director | One La-Z-Boy Drive, Monroe, MI, 48162 |
VANDERJAGT KATIE | Vice President | One La-Z-Boy Drive, Monroe, MI, 48162 |
VANDERJAGT KATIE | a | One La-Z-Boy Drive, Monroe, MI, 48162 |
Luebke Taylor T | Vice President | One La-Z-Boy Drive, Monroe, MI, 48162 |
Luebke Taylor T | Founder | One La-Z-Boy Drive, Monroe, MI, 48162 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-05-26 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-05-26 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-29 | One La-Z-Boy Drive, MONROE, MI 48162 | - |
CHANGE OF MAILING ADDRESS | 2015-04-29 | One La-Z-Boy Drive, MONROE, MI 48162 | - |
NAME CHANGE AMENDMENT | 1996-09-27 | LA-Z-BOY INCORPORATED | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-20 |
Reg. Agent Change | 2023-05-26 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-05-03 |
ANNUAL REPORT | 2020-05-04 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-21 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State