Search icon

LAWBAR, INC. - Florida Company Profile

Company Details

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

LAWBAR, 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: 24 Apr 1986 (39 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Jul 1992 (33 years ago)
Document Number: J10969
FEI/EIN Number 592678396

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

Address: 3109 STIRLING RD., SUITE 200, FT. LAUDERDALE, FL, 33312, US
Mail Address: 3109 STIRLING RD., SUITE 200, FT. LAUDERDALE, FL, 33312, US
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOLLANDER, WALTER J. President 3109 STIRLING RD #200, FT LAUDERDALE, FL, 33312
HOLLANDER, WALTER J. Treasurer 3109 STIRLING RD #200, FT LAUDERDALE, FL, 33312
HOLLANDER, WALTER J. Director 3109 STIRLING RD #200, FT LAUDERDALE, FL, 33312
HOLLANDER, BARBARA Vice President 3109 STIRLING RD #200, FT LAUDERDALE, FL, 33312
HOLLANDER, BARBARA Secretary 3109 STIRLING RD #200, FT LAUDERDALE, FL, 33312
HOLLANDER, BARBARA Director 3109 STIRLING RD #200, FT LAUDERDALE, FL, 33312
HOLLANDER, WALTER J. Agent 3109 STIRLING RD., FT. LAUDERDALE, FL, 33312

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G95212900047 SILVER PARTNERS ACTIVE 1995-08-02 2025-12-31 - 3109 STIRLING ROAD, SUITE 200, FORT LAUDERDALE, FL, 33021

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 1994-05-12 3109 STIRLING RD., SUITE 200, FT. LAUDERDALE, FL 33312 -
CHANGE OF MAILING ADDRESS 1994-05-12 3109 STIRLING RD., SUITE 200, FT. LAUDERDALE, FL 33312 -
REGISTERED AGENT ADDRESS CHANGED 1994-05-12 3109 STIRLING RD., SUITE 200, FT. LAUDERDALE, FL 33312 -
REINSTATEMENT 1992-07-29 - -
INVOLUNTARILY DISSOLVED 1989-10-13 - -
REGISTERED AGENT NAME CHANGED 1987-07-22 HOLLANDER, WALTER J. -

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-01-24
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-02-05
ANNUAL REPORT 2015-01-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8016748110 2020-07-24 0455 PPP 3109 STIRLING RD STE 200, FT LAUDERDALE, FL, 33312-6526
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11395
Loan Approval Amount (current) 11395
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FT LAUDERDALE, BROWARD, FL, 33312-6526
Project Congressional District FL-25
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11464.93
Forgiveness Paid Date 2021-03-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State