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 |
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 |
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 | - | - |
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