Search icon

LOUSON WOODWORKS, INC. - Florida Company Profile

Company Details

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

LOUSON WOODWORKS, 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: 09 Nov 2004 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Sep 2011 (14 years ago)
Document Number: P04000155463
FEI/EIN Number 201909199

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

Address: 2809 Scott mill ln, JACKSONVILLE, FL, 32223, US
Mail Address: 2809 Scott mill ln, JACKSONVILLE, FL, 32223, US
ZIP code: 32223
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHNSON LOUIS R Agent 2809 Scott mill lane, JACKSONVILLE, FL, 32223
JOHNSON LOUIS R President 2809 Scott mill lane, JACKSONVILLE, FL, 32223

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2014-04-30 2809 Scott mill lane, JACKSONVILLE, FL 32223 -
CHANGE OF MAILING ADDRESS 2013-04-28 2809 Scott mill ln, JACKSONVILLE, FL 32223 -
CHANGE OF PRINCIPAL ADDRESS 2013-04-28 2809 Scott mill ln, JACKSONVILLE, FL 32223 -
REINSTATEMENT 2011-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2007-04-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-07-15
ANNUAL REPORT 2021-04-04
ANNUAL REPORT 2020-06-27
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-05-17
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State