Entity Name: | IN LAYMAN'S TERMS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
IN LAYMAN'S TERMS, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 08 Oct 2001 (24 years ago) |
Document Number: | P01000097628 |
FEI/EIN Number |
593749191
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1150 AIRPORT ROAD,, DESTIN, FL, 32541, US |
Mail Address: | PO BOX 2293, HOBE SOUND, FL, 33475, US |
ZIP code: | 32541 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LAYMAN K | President | PO BOX 2293, HOBE SOUND, FL, 33475 |
LAYMAN K | Secretary | PO BOX 2293, HOBE SOUND, FL, 33475 |
LAYMAN K | Treasurer | PO BOX 2293, HOBE SOUND, FL, 33475 |
LAYMAN K | Director | PO BOX 2293, HOBE SOUND, FL, 33475 |
COASTAL ACCOUNTING OF NW FLORIDA, PA | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-04-01 | 1150 AIRPORT ROAD,, UNIT 172, DESTIN, FL 32541 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-08-23 | 1150 AIRPORT ROAD,, UNIT 172, DESTIN, FL 32541 | - |
REGISTERED AGENT NAME CHANGED | 2017-05-30 | COASTAL ACCOUNTING OF NW FLORIDA PA | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-05-30 | 1150 AIRPORT ROAD, UNIT 172, DESTIN, FL 32541 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-25 |
ANNUAL REPORT | 2023-04-01 |
ANNUAL REPORT | 2022-05-24 |
ANNUAL REPORT | 2021-03-24 |
ANNUAL REPORT | 2020-01-12 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-04-08 |
Reg. Agent Change | 2017-05-30 |
ANNUAL REPORT | 2017-03-15 |
ANNUAL REPORT | 2016-03-02 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State