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 |
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 |
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 | - |
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