Search icon

LAMBER US, INC. - Florida Company Profile

Company Details

Entity Name: LAMBER US, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LAMBER US, 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 Dec 2003 (21 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 07 May 2007 (18 years ago)
Document Number: P03000147946
FEI/EIN Number 134279757

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

Address: 5925 IMPERIAL PARKWAY,, SUITE 216A, MULBERRY, FL, 33860, US
Mail Address: 2161 E COUNTY RD 540A,, # 183, LAKELAND, FL, 33813
ZIP code: 33860
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COOK DION A President 803 Somerset S, Lakeland, FL, 33813
COOK DION A Agent 803 Somerset S, Lakeland, FL, 33813

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08325900150 ALLMAX PEST CONTROL EXPIRED 2008-11-20 2013-12-31 - 2161 E COUNTY ROAD # 183, LAKELAND, FL, 33813

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-03-08 803 Somerset S, Lakeland, FL 33813 -
REGISTERED AGENT NAME CHANGED 2011-04-27 COOK, DION A -
CHANGE OF PRINCIPAL ADDRESS 2009-04-21 5925 IMPERIAL PARKWAY,, SUITE 216A, MULBERRY, FL 33860 -
CHANGE OF MAILING ADDRESS 2009-04-21 5925 IMPERIAL PARKWAY,, SUITE 216A, MULBERRY, FL 33860 -
CANCEL ADM DISS/REV 2007-05-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000468461 TERMINATED 1000000107011 07799 0125 2009-01-20 2029-01-28 $ 600.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 230 S FLORIDA AVE STE 101, LAKELAND FL338014625
J09000540988 TERMINATED 1000000107011 07799 0125 2009-01-20 2029-02-04 $ 600.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 230 S FLORIDA AVE STE 101, LAKELAND FL338014625
J09000618289 TERMINATED 1000000107011 07799 0125 2009-01-20 2029-02-11 $ 600.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 230 S FLORIDA AVE STE 101, LAKELAND FL338014625

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-04-03
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-03-08
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-03-04
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-07-22

Date of last update: 02 Mar 2025

Sources: Florida Department of State