Search icon

LAZY, INC. - Florida Company Profile

Company Details

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

LAZY, 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: 29 Oct 2004 (20 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P04000149714
FEI/EIN Number 201793294

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

Address: 7624 PENNY RD., PANAMA CITY, FL, 32404
Mail Address: 10703 S. Bear Creek Rd, #A, Panama City, FL, 32404, US
ZIP code: 32404
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Farmer Monetta L President 10703 S. Bear Creek Rd, Panama City, FL, 32404
Farmer Monetta L Secretary 10703 S. Bear Creek Rd, Panama City, FL, 32404
Farmer Monetta L Vice President 10703 S. Bear Creek Rd, Panama City, FL, 32404
FARMER MONETTA L Agent 10703 S. Bear Creek Rd, Panama City, FL, 32404

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2019-02-16 7624 PENNY RD., PANAMA CITY, FL 32404 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-16 10703 S. Bear Creek Rd, #A, Panama City, FL 32404 -
CANCEL ADM DISS/REV 2010-01-28 - -
REGISTERED AGENT NAME CHANGED 2010-01-28 FARMER, MONETTA L -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-02-17
ANNUAL REPORT 2019-02-16
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-08-29
ANNUAL REPORT 2013-08-06
ANNUAL REPORT 2012-09-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State