Search icon

FRANCIS LAWRENCE DEVELOPMENT, INC. - Florida Company Profile

Company Details

Entity Name: FRANCIS LAWRENCE DEVELOPMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FRANCIS LAWRENCE DEVELOPMENT, 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: 17 Jul 2000 (25 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P00000068967
FEI/EIN Number 593674034

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

Address: 1104 N. COLLIER BOULEVARD, MARCO ISLAND, FL, 34145
Mail Address: 1104 N. COLLIER BOULEVARD, MARCO ISLAND, FL, 34145
ZIP code: 34145
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BEVEVINO FRANK H President 613 BALTIMORE DRIVE, WILKES BARRE, PA, 18702
GREUSEL JAMIE B Agent 1104 N COLLIER BLVD., MARCO ISLAND, FL, 34145

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2014-01-02 1104 N COLLIER BLVD., MARCO ISLAND, FL 34145 -
PENDING REINSTATEMENT 2014-01-02 - -
REINSTATEMENT 2014-01-02 - -
REGISTERED AGENT NAME CHANGED 2014-01-02 GREUSEL, JAMIE B -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CANCEL ADM DISS/REV 2010-03-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2015-03-28
ANNUAL REPORT 2011-04-18
REINSTATEMENT 2010-03-15
ANNUAL REPORT 2008-09-02
ANNUAL REPORT 2007-03-08
ANNUAL REPORT 2006-02-22
ANNUAL REPORT 2005-03-21
ANNUAL REPORT 2004-02-04
ANNUAL REPORT 2003-01-27
ANNUAL REPORT 2002-02-11

Date of last update: 02 Mar 2025

Sources: Florida Department of State