Search icon

PAUL N. LASHBROOK, P.A. - Florida Company Profile

Company Details

Entity Name: PAUL N. LASHBROOK, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PAUL N. LASHBROOK, P.A. 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: 15 Dec 1986 (38 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: J47019
FEI/EIN Number 592749505

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

Address: 101 PACER ROAD, WILMORE, KY, 40390, US
Mail Address: 101 PACER ROAD, WILMORE, KY, 40390, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LASHBROOK PAUL N President 101 PACER ROAD, WILMORE, KY, 40390
LASHBROOK PAUL N Secretary 101 PACER ROAD, WILMORE, KY, 40390
LASHBROOK PAUL N Agent 1991 SOUTHWEST 127 AVENUE, DAVIE, FL, 33325

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2015-01-18 1991 SOUTHWEST 127 AVENUE, c/o Dan Lanier, DAVIE, FL 33325 -
REGISTERED AGENT NAME CHANGED 2015-01-18 LASHBROOK, PAUL N. -
CHANGE OF PRINCIPAL ADDRESS 2009-03-30 101 PACER ROAD, WILMORE, KY 40390 -
CHANGE OF MAILING ADDRESS 2009-03-30 101 PACER ROAD, WILMORE, KY 40390 -
REINSTATEMENT 1997-05-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
ANNUAL REPORT 2015-01-18
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-01-26
ANNUAL REPORT 2012-04-03
ANNUAL REPORT 2011-02-15
ANNUAL REPORT 2010-01-04
ANNUAL REPORT 2009-03-30
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-19
ANNUAL REPORT 2006-01-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State