Search icon

LAWRENCE CUSTOM HOMES, INC. - Florida Company Profile

Company Details

Entity Name: LAWRENCE CUSTOM HOMES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LAWRENCE CUSTOM HOMES, 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: 13 Jan 2004 (21 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P04000014257
FEI/EIN Number 421615727

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

Address: 625 MERCER AVENUE, PANAMA CITY, FL, 32401
Mail Address: 625 MERCER AVENUE, PANAMA CITY, FL, 32401
ZIP code: 32401
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAWRENCE DOUG R President 625 Mercer Avenue, Panama City, FL, 32401
LAWRENCE DOUG R Director 625 Mercer Avenue, Panama City, FL, 32401
LAWRENCE CHARLES A Vice President 2912 KINGS HARBOUR ROAD, PANAMA CITY, FL, 32405
LAWRENCE CHARLES A Director 2912 KINGS HARBOUR ROAD, PANAMA CITY, FL, 32405
LAWRENCE DOUG R Agent 625 Mercer Avenue, Panama City, FL, 32401

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2013-04-22 625 Mercer Avenue, Panama City, FL 32401 -

Documents

Name Date
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-20
ANNUAL REPORT 2014-04-10
ANNUAL REPORT 2013-04-22
ANNUAL REPORT 2012-02-15
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-02-10
ANNUAL REPORT 2009-01-19
ANNUAL REPORT 2008-01-07
ANNUAL REPORT 2007-02-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State