Search icon

LACEY RENOVATIONS CORPORATION - Florida Company Profile

Company Details

Entity Name: LACEY RENOVATIONS CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LACEY RENOVATIONS CORPORATION 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: 26 May 2000 (25 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P00000054088
FEI/EIN Number 651014238

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

Address: 1020 NW 11th Ave, MIAMI, FL, 33136, US
Mail Address: 1020 NW 11th Ave, MIAMI, FL, 33136, US
ZIP code: 33136
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LACEY DAVID President 1020 NW 11th Ave, MIAMI, FL, 33136
LACEY DAVID Agent 1020 NW 11th Ave, MIAMI, FL, 33136

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-30 1020 NW 11th Ave, MIAMI, FL 33136 -
CHANGE OF MAILING ADDRESS 2020-06-30 1020 NW 11th Ave, MIAMI, FL 33136 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-30 1020 NW 11th Ave, MIAMI, FL 33136 -
REINSTATEMENT 2005-03-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-01-26
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-04-19
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State