Search icon

LAWSON MARINE, CORP. - Florida Company Profile

Company Details

Entity Name: LAWSON MARINE, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LAWSON MARINE, CORP. 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 Jun 2000 (25 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P00000060042
FEI/EIN Number 651018116

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

Address: 700 SW 12TH COURT, FT. LAUDERDALE, FL, 33315
Mail Address: 757 SE 17TH ST, NO. 777, FT. LAUDERDALE, FL, 33316
ZIP code: 33315
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAWSON TAYLOR C President 700 SW 12TH CT, FORT LAUDERDALE, FL, 33315
LAWSON TAYLOR C Agent 700 SW 12TH COURT, FT. LAUDERDALE, FL, 33315

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT NAME CHANGED 2011-01-06 LAWSON, TAYLOR C -
CHANGE OF MAILING ADDRESS 2009-01-29 700 SW 12TH COURT, FT. LAUDERDALE, FL 33315 -
CHANGE OF PRINCIPAL ADDRESS 2007-08-21 700 SW 12TH COURT, FT. LAUDERDALE, FL 33315 -
REGISTERED AGENT ADDRESS CHANGED 2007-08-21 700 SW 12TH COURT, FT. LAUDERDALE, FL 33315 -

Documents

Name Date
ANNUAL REPORT 2011-01-06
ANNUAL REPORT 2010-01-06
ANNUAL REPORT 2009-01-29
ANNUAL REPORT 2008-01-08
ANNUAL REPORT 2007-08-21
ANNUAL REPORT 2006-01-06
ANNUAL REPORT 2005-01-12
ANNUAL REPORT 2004-01-09
ANNUAL REPORT 2003-02-17
ANNUAL REPORT 2002-02-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State