Search icon

THE LAZY GECKO, INC. - Florida Company Profile

Company Details

Entity Name: THE LAZY GECKO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE LAZY GECKO, 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: 12 Mar 2001 (24 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P01000026928
FEI/EIN Number 651082544

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

Address: 203 DUVAL ST, KEY WEST, FL, 33040
Mail Address: 203 DUVAL ST, KEY WEST, FL, 33040
ZIP code: 33040
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCOTT PETER D President 1725 LAIRD STREET, KEY WEST, FL, 33040
SWEENEY ELIZABETH S VPR 1725 LAIRD STREET, KEY WEST, FL, 33040
SCOTT PETER D Agent 203 DUVAL ST, KEY WEST, FL, 33040

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2011-06-02 SCOTT, PETER D -
REGISTERED AGENT ADDRESS CHANGED 2006-07-12 203 DUVAL ST, KEY WEST, FL 33040 -
CHANGE OF PRINCIPAL ADDRESS 2003-02-28 203 DUVAL ST, KEY WEST, FL 33040 -
CHANGE OF MAILING ADDRESS 2003-02-28 203 DUVAL ST, KEY WEST, FL 33040 -

Documents

Name Date
ANNUAL REPORT 2017-04-08
ANNUAL REPORT 2016-05-31
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-03-23
ANNUAL REPORT 2011-06-02
ANNUAL REPORT 2011-03-04
ANNUAL REPORT 2010-05-09
ANNUAL REPORT 2009-05-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State