Search icon

LAYTON'S GARAGE AND AUTO STORAGE, INC. - Florida Company Profile

Company Details

Entity Name: LAYTON'S GARAGE AND AUTO STORAGE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LAYTON'S GARAGE AND AUTO STORAGE, 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: 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: 24 Oct 1985 (39 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: H82503
FEI/EIN Number 592598326

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

Address: 114 S.W. 9TH STREET, FT. LAUDERDALE, FL, 33315-3840, US
Mail Address: 2325 Jernigan Road, Fort Pierce, FL, 34945, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DURRENCE LAYTON A President 2325 Jernigan Road, Fort Pierce, FL, 34945
DURRENCE, LAYTON A. JR. Agent 2325 Jernigan Road, Fort Pierce, FL, 34945

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2019-04-09 114 S.W. 9TH STREET, FT. LAUDERDALE, FL 33315-3840 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-09 2325 Jernigan Road, Fort Pierce, FL 34945 -
CHANGE OF PRINCIPAL ADDRESS 2011-04-25 114 S.W. 9TH STREET, FT. LAUDERDALE, FL 33315-3840 -

Documents

Name Date
ANNUAL REPORT 2020-06-18
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-04-24
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-03-02
ANNUAL REPORT 2013-03-25
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-04-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State