Search icon

LAYCOCK SYSTEMS, INC. - Florida Company Profile

Company Details

Entity Name: LAYCOCK SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LAYCOCK SYSTEMS, INC. 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: 18 Oct 1982 (43 years ago)
Document Number: G04719
FEI/EIN Number 592461895

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

Address: 1601 N 43RD ST, TAMPA, FL, 33605, US
Mail Address: 1601 N 43RD ST, TAMPA, FL, 33605, US
ZIP code: 33605
County: Hillsborough
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LAYCOCK SYSTEMS INC 2023 592461895 2024-05-24 LAYCOCK SYSTEMS INC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 332900
Sponsor’s telephone number 8132483555
Plan sponsor’s address 1601 N 43RD STREET, TAMPA, FL, 33605

Signature of

Role Plan administrator
Date 2024-05-24
Name of individual signing PAM SNEAD
Valid signature Filed with authorized/valid electronic signature
LAYCOCK SYSTEMS INC 2022 592461895 2023-06-27 LAYCOCK SYSTEMS INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 332900
Sponsor’s telephone number 8132483555
Plan sponsor’s address 1601 N 43RD STREET, TAMPA, FL, 33605

Signature of

Role Plan administrator
Date 2023-06-27
Name of individual signing PAM SNEAD
Valid signature Filed with authorized/valid electronic signature
LAYCOCK SYSTEMS INC 2021 592461895 2022-06-08 LAYCOCK SYSTEMS INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 332900
Sponsor’s telephone number 8132483555
Plan sponsor’s address 1601 N 43RD STREET, TAMPA, FL, 33605

Signature of

Role Plan administrator
Date 2022-06-08
Name of individual signing PAM SNEAD
Valid signature Filed with authorized/valid electronic signature
LAYCOCK SYSTEMS INC 2020 592461895 2022-03-28 LAYCOCK SYSTEMS INC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 335310
Sponsor’s telephone number 8132483555
Plan sponsor’s address 1601 N 43RD STREET, TAMPA, FL, 33605

Signature of

Role Plan administrator
Date 2022-03-28
Name of individual signing PAM SNEAD
Valid signature Filed with authorized/valid electronic signature
LAYCOCK SYSTEMS INC 2020 592461895 2021-11-08 LAYCOCK SYSTEMS INC 10
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Sponsor’s telephone number 8132483555
Plan sponsor’s address 1601 N 43RD STREET, TAMPA, FL, 33605

Signature of

Role Plan administrator
Date 2021-11-08
Name of individual signing PAM SNEAD
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
SNEAD PAMELA President 1601 N 43RD STREET, TAMPA, FL, 33605
SNEAD PAMELA Agent 1601 N 43RD STREET, TAMPA, FL, 33605

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2013-04-24 SNEAD, PAMELA -
REGISTERED AGENT ADDRESS CHANGED 2005-02-28 1601 N 43RD STREET, TAMPA, FL 33605 -
CHANGE OF PRINCIPAL ADDRESS 2004-08-30 1601 N 43RD ST, TAMPA, FL 33605 -
CHANGE OF MAILING ADDRESS 2004-08-30 1601 N 43RD ST, TAMPA, FL 33605 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000309636 TERMINATED 1000000266873 HILLSBOROU 2012-04-18 2032-04-25 $ 1,476.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-02-24

Date of last update: 03 May 2025

Sources: Florida Department of State