Search icon

LAWSON FINANCIAL CORPORATION

Headquarter

Company Details

Entity Name: LAWSON FINANCIAL CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 17 May 1984 (41 years ago)
Document Number: H03980
FEI/EIN Number 592413607
Address: 3104 E CAMELBACK RD, PHOENIX, AZ, 85016, US
Mail Address: 3104 E CAMELBACK RD, PHOENIX, AZ, 85016, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of LAWSON FINANCIAL CORPORATION, NEW YORK 1169765 NEW YORK

Agent

Name Role Address
LAWSON ROBERT W Agent 3104 E CAMELBACK RD, PHOENIX, FL, 85016

President

Name Role Address
LAWSON, ROBERT W. President 3104 E CAMELBACK RD, PHOENIX, AZ, 85016

Director

Name Role Address
LAWSON, ROBERT W. Director 3104 E CAMELBACK RD, PHOENIX, AZ, 85016

Secretary

Name Role Address
LAWSON, PAMELA Secretary 3104 E CAMELBACK RD, PHOENIX, AZ, 85016

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REINSTATEMENT 2017-09-29 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
CANCEL ADM DISS/REV 2005-04-19 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J05900003192 LAPSED 04-3566-CI-15 CIR CRT FOR PINELLAS CO FL 2005-01-20 2010-02-14 $222503.25 J. STEVEN AND NORMA J. BEINHAUER, 3950 EDDIE DRIVE, MULBERRY, FL 33880

Court Cases

Title Case Number Docket Date Status
LAWSON FINANCIAL CORPORATION VS THE ADVENTURE GROUP REVOCABLE LIVING TRUST 2D2018-4598 2018-11-19 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
16-CA-8074

Parties

Name LAWSON FINANCIAL CORPORATION
Role Appellant
Status Active
Representations ALAN J. PERLMAN, ESQ., VIJAY G. BRIJBASI, ESQ.
Name THE ADVENTURE GROUP REVOCABLE LIVING TRUST
Role Appellee
Status Active
Representations ERIC E. LUDIN, ESQ.
Name STEVEN SCOTT STEPHENS, ESQ.
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-06-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted in part, and the initial brief shall be served within 60 days from the date of this order.
Docket Date 2019-06-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of LAWSON FINANCIAL CORPORATION
Docket Date 2019-03-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within 90 days from the date of this order.
Docket Date 2019-03-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of LAWSON FINANCIAL CORPORATION
Docket Date 2019-01-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's unopposed motion to abate appeal is treated as a motion for extension of time to serve the initial brief. The motion is granted and the initial brief shall be filed within ninety days from the date of this order.
Docket Date 2019-01-11
Type Motions Other
Subtype Motion To Abate
Description Motion To Abate ~ **Treated as a motion for extension of time**(see 01/14/19 ord)UNOPPOSED MOTION TO ABATE APPEAL
On Behalf Of LAWSON FINANCIAL CORPORATION
Docket Date 2019-01-10
Type Record
Subtype Record on Appeal
Description Received Records ~ STEPHENS - REDACTED - 948 PAGES
Docket Date 2018-11-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-08-15
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2019-08-15
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2019-08-12
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of LAWSON FINANCIAL CORPORATION
Docket Date 2018-11-20
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2), Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, an order of the circuit court finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2018-11-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ ATTACHED ORDER APPEALED
On Behalf Of LAWSON FINANCIAL CORPORATION
Docket Date 2018-11-19
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Date of last update: 01 Feb 2025

Sources: Florida Department of State