Search icon

LAYMAN ENTERPRISES, INC.

Company Details

Entity Name: LAYMAN ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 29 Dec 1986 (38 years ago)
Date of dissolution: 21 Sep 2001 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (23 years ago)
Document Number: J49119
FEI/EIN Number N/A
Address: 2834 COUNTRY CLUB BLVD., CAPE CORAL, FL 33904
Mail Address: 2834 COUNTRY CLUB BLVD., CAPE CORAL, FL 33904
ZIP code: 33904
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
LAYMAN, MICHAEL R. Agent 2834 COUNTRY CLUB BLVD., CAPE CORAL, FL 33904

Vice President

Name Role Address
LAYMAN, JOSPEH E/ Vice President 978 VALLEY VIEW TR., CAROLSTREAM, IL

Director

Name Role Address
LAYMAN, JOSPEH E/ Director 978 VALLEY VIEW TR., CAROLSTREAM, IL
FRIEDRICH, LAURA E. Director 649 E. 15TH ST., SEYMOUR, IN
LAYMAN, MICHAEL R. Director 2834 COUNTRY CLUB BLVD., CAPE CORAL, FL

Secretary

Name Role Address
FRIEDRICH, LAURA E. Secretary 649 E. 15TH ST., SEYMOUR, IN

Treasurer

Name Role Address
FRIEDRICH, LAURA E. Treasurer 649 E. 15TH ST., SEYMOUR, IN

President

Name Role Address
LAYMAN, MICHAEL R. President 2834 COUNTRY CLUB BLVD., CAPE CORAL, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 No data No data
REGISTERED AGENT NAME CHANGED 1987-04-22 LAYMAN, MICHAEL R. No data
REGISTERED AGENT ADDRESS CHANGED 1987-04-22 2834 COUNTRY CLUB BLVD., CAPE CORAL, FL 33904 No data

Documents

Name Date
ANNUAL REPORT 2000-03-04
ANNUAL REPORT 1999-02-22
ANNUAL REPORT 1998-03-13
ANNUAL REPORT 1997-02-18
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-02-09

Date of last update: 04 Feb 2025

Sources: Florida Department of State