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 |
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 |
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 | - | - |
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 |
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