Entity Name: | LAWSON FINANCIAL CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
LAWSON FINANCIAL CORPORATION 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: |
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 May 1984 (41 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | H03980 |
FEI/EIN Number |
592413607
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3104 E CAMELBACK RD, PHOENIX, AZ, 85016, US |
Mail Address: | 3104 E CAMELBACK RD, PHOENIX, AZ, 85016, US |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | LAWSON FINANCIAL CORPORATION, NEW YORK | 1169765 | NEW YORK |
Name | Role | Address |
---|---|---|
LAWSON ROBERT W | Agent | 3104 E CAMELBACK RD, PHOENIX, FL, 85016 |
LAWSON, ROBERT W. | President | 3104 E CAMELBACK RD, PHOENIX, AZ, 85016 |
LAWSON, ROBERT W. | Director | 3104 E CAMELBACK RD, PHOENIX, AZ, 85016 |
LAWSON, PAMELA | Secretary | 3104 E CAMELBACK RD, PHOENIX, AZ, 85016 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-30 | 3104 E CAMELBACK RD, SUITE 1004, PHOENIX, FL 85016 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-30 | 3104 E CAMELBACK RD, SUITE 1004, PHOENIX, AZ 85016 | - |
CHANGE OF MAILING ADDRESS | 2018-04-30 | 3104 E CAMELBACK RD, SUITE 1004, PHOENIX, AZ 85016 | - |
REGISTERED AGENT NAME CHANGED | 2017-09-29 | LAWSON, ROBERT WARREN | - |
REINSTATEMENT | 2017-09-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CANCEL ADM DISS/REV | 2005-04-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
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 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
LAWSON FINANCIAL CORPORATION VS THE ADVENTURE GROUP REVOCABLE LIVING TRUST | 2D2018-4598 | 2018-11-19 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 | 2019-09-10 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2019-07-26 |
Type | Order |
Subtype | Order |
Description | MISCELLANEOUS ORDER ~ Appellant's motion for issuance of a written opinion is denied |
Docket Date | 2019-07-02 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ OPPOSITION TO MOTION FOR ISSUANCE OF A WRITTEN OPINION |
On Behalf Of | THE ADVENTURE GROUP REVOCABLE LIVING TRUST |
Docket Date | 2019-06-27 |
Type | Post-Disposition Motions |
Subtype | Motion for Written Opinion |
Description | Motion for Written Opinion |
On Behalf Of | LAWSON FINANCIAL CORPORATION |
Docket Date | 2019-06-14 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed |
Docket Date | 2019-06-04 |
Type | Misc. Events |
Subtype | Oral Argument Date Set |
Description | Oral Argument Date Set ~ Tampa |
Docket Date | 2019-04-09 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ NOTICE OF CHANGE OF LAW FIRM AFFILIATION AND PHYSICAL ADDRESS |
On Behalf Of | THE ADVENTURE GROUP REVOCABLE LIVING TRUST |
Docket Date | 2019-04-04 |
Type | Order |
Subtype | Order on Motion/Request for Oral Argument |
Description | Oral Argument Notice ~ This case is provisionally set for oral argument on TUESDAY, JUNE 04, 2019, at 11:00 A.M., before: Judge Morris Silberman, Judge Samuel J. Salario, Jr., Judge John L. Badalamenti. Oral argument will occur at the Second District Court of Appeal, Tampa Branch Headquarters, in the courtroom of the Stetson University College Of Law, Tampa Campus, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website. |
Docket Date | 2019-02-11 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Request for Oral Argument |
On Behalf Of | LAWSON FINANCIAL CORPORATION |
Docket Date | 2019-01-25 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant Reply Brief |
On Behalf Of | LAWSON FINANCIAL CORPORATION |
Docket Date | 2018-12-17 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Stipulation for Extension of Time ~ 30 - RB due 01/25/19 |
On Behalf Of | LAWSON FINANCIAL CORPORATION |
Docket Date | 2018-12-06 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee Answer Brief |
On Behalf Of | THE ADVENTURE GROUP REVOCABLE LIVING TRUST |
Docket Date | 2018-10-25 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shall be served by December 6, 2018. |
Docket Date | 2018-10-23 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Mot. for Extension of time to file Answer Brief |
On Behalf Of | THE ADVENTURE GROUP REVOCABLE LIVING TRUST |
Docket Date | 2018-10-17 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Appellant Brief on Merits |
On Behalf Of | LAWSON FINANCIAL CORPORATION |
Docket Date | 2018-08-31 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Stipulation for Extension of Time ~ 45 - IB due 10/19/18 |
On Behalf Of | LAWSON FINANCIAL CORPORATION |
Docket Date | 2018-07-25 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Stipulation for Extension of Time ~ 30 - IB due 09/04/18 |
On Behalf Of | LAWSON FINANCIAL CORPORATION |
Docket Date | 2018-06-25 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ STEPHENS - REDACTED - 940 PAGES |
Docket Date | 2018-06-01 |
Type | Order |
Subtype | Order on Filing Fee |
Description | fee - civil; atty |
Docket Date | 2018-06-01 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2018-05-30 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2018-05-30 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | LAWSON FINANCIAL CORPORATION |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-30 |
REINSTATEMENT | 2017-09-29 |
ANNUAL REPORT | 2016-05-18 |
ANNUAL REPORT | 2015-01-12 |
ANNUAL REPORT | 2014-03-28 |
ANNUAL REPORT | 2013-04-11 |
ANNUAL REPORT | 2012-02-24 |
ANNUAL REPORT | 2011-01-04 |
ANNUAL REPORT | 2010-01-12 |
ANNUAL REPORT | 2009-05-05 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State