Search icon

LAWLESS ELECTRIC, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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