Search icon

RUSSELL LAMBERT, INC. - Florida Company Profile

Company Details

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

RUSSELL LAMBERT, 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: 08 Sep 1988 (37 years ago)
Date of dissolution: 23 Aug 1996 (29 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Aug 1996 (29 years ago)
Document Number: M97680
FEI/EIN Number 592930569

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

Address: 1941 BRANTLEY CIRCLE, P O BOX 120908, CLERMONT, FL, 34712-7908, US
Mail Address: P. O. BOX 120908, CLERMONT, FL, 34712-7908, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAMBERT, RUSSELL President 1941 BRANTLEY CIR., CLERMONT, FL
LAMBERT, RUSSELL Director 1941 BRANTLEY CIR., CLERMONT, FL
ADAMS, JOHN R. Agent 1415 10TH ST., CLERMONT, FL, 34711

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
CHANGE OF PRINCIPAL ADDRESS 1994-04-13 1941 BRANTLEY CIRCLE, P O BOX 120908, CLERMONT, FL 34712-7908 -
CHANGE OF MAILING ADDRESS 1994-04-13 1941 BRANTLEY CIRCLE, P O BOX 120908, CLERMONT, FL 34712-7908 -
REGISTERED AGENT ADDRESS CHANGED 1990-03-09 1415 10TH ST., CLERMONT, FL 34711 -
REGISTERED AGENT NAME CHANGED 1989-04-04 ADAMS, JOHN R. -

Documents

Name Date
ANNUAL REPORT 1995-04-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State