Search icon

LAMBERT CO., INC. - SOUTH - Florida Company Profile

Company Details

Entity Name: LAMBERT CO., INC. - SOUTH
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LAMBERT CO., INC. - SOUTH 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: 21 May 1986 (39 years ago)
Date of dissolution: 26 Aug 1994 (31 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Aug 1994 (31 years ago)
Document Number: J15434
FEI/EIN Number 061173559

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

Address: 5411 N.W. 163RD STREET, MIAMI, FL, 33014
Mail Address: 5411 N.W. 163RD STREET, MIAMI, FL, 33014
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CONSILVIO, PAUL Treasurer 21 N. GATEWAY ST., WINCHESTER, MA
CONSILVIO, PAUL Director 21 N. GATEWAY ST., WINCHESTER, MA
CONSILVIO, EDA Assistant Treasurer 21 N. GATEWAY ST., WINCHESTER, MA
CONSILVIO, EDA Director 21 N. GATEWAY ST., WINCHESTER, MA
CARUCCIO, FRANK President 32 WILDWOOD DR., LYNNFIELD, MA
CARUCCIO, FRANK Secretary 32 WILDWOOD DR., LYNNFIELD, MA
CARUCCIO, FRANK Director 32 WILDWOOD DR., LYNNFIELD, MA
DAVIS, ROGER BARRY Agent 20451 N.W. 2ND AVENUE, MIAMI, FL, 33169

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
REINSTATEMENT 1993-05-24 - -
CHANGE OF PRINCIPAL ADDRESS 1993-05-21 5411 N.W. 163RD STREET, MIAMI, FL 33014 -
REGISTERED AGENT ADDRESS CHANGED 1993-05-21 20451 N.W. 2ND AVENUE, SUITE #101, MIAMI, FL 33169 -
CHANGE OF MAILING ADDRESS 1993-05-21 5411 N.W. 163RD STREET, MIAMI, FL 33014 -
REGISTERED AGENT NAME CHANGED 1993-05-21 DAVIS, ROGER BARRY -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -

Date of last update: 02 Mar 2025

Sources: Florida Department of State