Search icon

LAWNLADY MANUFACTURING, INC. - Florida Company Profile

Company Details

Entity Name: LAWNLADY MANUFACTURING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LAWNLADY MANUFACTURING, 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: 14 Mar 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 May 2020 (5 years ago)
Document Number: P02000028351
FEI/EIN Number 043667048

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

Address: 1420 Julie Lagoon, LUTZ, FL, 33549, US
Mail Address: 1420 Julie Lagoon, Lutz, FL, 33548, US
ZIP code: 33549
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PALMER JOHN M President 1420 Julie Lagoon, LUTZ, FL, 33549
Palmer Evelyn C Vice President 1420 Julie Lagoon, LUTZ, FL, 33549
PALMER JOHN MJr. Agent 1420 Julie Lagoon, LUTZ, FL, 33549

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-09-20 1420 Julie Lagoon, LUTZ, FL 33549 -
CHANGE OF PRINCIPAL ADDRESS 2021-09-20 1420 Julie Lagoon, LUTZ, FL 33549 -
CHANGE OF MAILING ADDRESS 2021-09-20 1420 Julie Lagoon, LUTZ, FL 33549 -
REINSTATEMENT 2020-05-01 - -
REGISTERED AGENT NAME CHANGED 2020-05-01 PALMER, JOHN M. , Jr. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2004-11-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000885742 ACTIVE 1000000383118 HILLSBOROU 2012-10-23 2032-11-28 $ 554.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-09-20
REINSTATEMENT 2020-05-01
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-17
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State