Entity Name: | LAWLESS ELECTRIC, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
LAWLESS ELECTRIC, 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: | 09 Apr 1985 (40 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 02 Mar 2010 (15 years ago) |
Document Number: | H51623 |
FEI/EIN Number |
592630706
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 16 A Farraday Ln., PALM COAST, FL, 32137, US |
Mail Address: | 16 A Farraday Ln., PALM COAST, FL, 32137, US |
ZIP code: | 32137 |
County: | Flagler |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LAWLESS MICHAEL A | Director | 16 A Farraday Ln., PALM COAST, FL, 32137 |
LAWLESS MICHAEL A | President | 16 A Farraday Ln., PALM COAST, FL, 32137 |
LAWLESS MICHAEL A | Agent | 16 A Farraday Ln., PALM COAST, FL, 32137 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-04-29 | 16 A Farraday Ln., PALM COAST, FL 32137 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-29 | 16 A Farraday Ln., PALM COAST, FL 32137 | - |
CHANGE OF MAILING ADDRESS | 2021-04-29 | 16 A Farraday Ln., PALM COAST, FL 32137 | - |
REGISTERED AGENT NAME CHANGED | 2019-04-30 | LAWLESS, MICHAEL A. | - |
CANCEL ADM DISS/REV | 2010-03-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
REINSTATEMENT | 1994-10-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1994-08-26 | - | - |
REINSTATEMENT | 1987-04-15 | - | - |
INVOLUNTARILY DISSOLVED | 1986-11-14 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15000606216 | TERMINATED | 1000000669370 | FLAGLER | 2015-04-08 | 2025-05-22 | $ 377.50 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179 |
J13001156430 | TERMINATED | 1000000497001 | FLAGLER | 2013-05-01 | 2023-06-26 | $ 1,231.42 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-16 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State