Search icon

LAWRY RENTALS, INC. - Florida Company Profile

Company Details

Entity Name: LAWRY RENTALS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LAWRY RENTALS, 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: 14 Apr 1986 (39 years ago)
Date of dissolution: 29 Apr 2013 (12 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Apr 2013 (12 years ago)
Document Number: J09355
FEI/EIN Number 592684221

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

Address: 44 COCO PLUM DR., MARATHON, FL, 33050
Mail Address: 44 COCO PLUM DR., MARATHON, FL, 33050
ZIP code: 33050
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REITMAN, LAWRENCE L. Director 44 COCO PLUM DR, MARATHON, FL, 33050
REITMAN, LAWRENCE L. President 44 COCO PLUM DR, MARATHON, FL, 33050
MANZ, DAVID L. ESQ. Agent 5800 OVERSEAS HIGHWAY, MARATHON, FL, 33050

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2013-04-29 - -
CHANGE OF PRINCIPAL ADDRESS 2007-04-25 44 COCO PLUM DR., MARATHON, FL 33050 -
CHANGE OF MAILING ADDRESS 2007-04-25 44 COCO PLUM DR., MARATHON, FL 33050 -
REGISTERED AGENT NAME CHANGED 1991-10-07 MANZ, DAVID L. ESQ. -
REGISTERED AGENT ADDRESS CHANGED 1991-10-07 5800 OVERSEAS HIGHWAY, SUITE 40, MARATHON, FL 33050 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2013-04-29
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-04-19
ANNUAL REPORT 2010-04-27
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-04-25
ANNUAL REPORT 2006-04-26
ANNUAL REPORT 2005-04-16
ANNUAL REPORT 2004-04-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State