Search icon

LAXFORD SERVICES INC. - Florida Company Profile

Company Details

Entity Name: LAXFORD SERVICES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LAXFORD SERVICES 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: 03 Dec 2004 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Mar 2018 (7 years ago)
Document Number: P04000162946
FEI/EIN Number 202199948

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

Address: 4305 Lake Gentry Road, St Cloud, FL, 34772, US
Mail Address: 4305 Lake Gentry Road, St Cloud, FL, 34772, US
ZIP code: 34772
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KERR MARTIN R Director 4305 Lake Gentry Road, St Cloud, FL, 34772
KERR NORMA A Director 4305 Lake Gentry Road, St Cloud, FL, 34772
KERR MARTIN R Agent 4305 Lake Gentry Road, St Cloud, FL, 34772

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-04-25 4305 Lake Gentry Road, St Cloud, FL 34772 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-27 4305 Lake Gentry Road, St Cloud, FL 34772 -
CHANGE OF MAILING ADDRESS 2021-04-27 4305 Lake Gentry Road, St Cloud, FL 34772 -
REGISTERED AGENT NAME CHANGED 2020-06-10 KERR, MARTIN R -
REINSTATEMENT 2018-03-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-10-22 - -
PENDING REINSTATEMENT 2014-01-29 - -
PENDING REINSTATEMENT 2012-02-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-04-08
REINSTATEMENT 2018-03-06
REINSTATEMENT 2015-10-22
REINSTATEMENT 2009-10-19
REINSTATEMENT 2008-11-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State