Search icon

LAUREN ENGINEERS & CONSTRUCTORS, INC. - Florida Company Profile

Company Details

Entity Name: LAUREN ENGINEERS & CONSTRUCTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 26 Nov 1984 (40 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P04143
FEI/EIN Number 112699316

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

Address: 901 S First Street, Abilene, TX, 79602, US
Mail Address: 901 S First Street, Abilene, TX, 79602, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Barbee Randy Vice President 901 S First Street, Abilene, TX, 79602
Higgins Matt Chief Financial Officer 901 S First Street, Abilene, TX, 79602
Hyland John Exec 901 S First Street, Abilene, TX, 79602
Lipps Randy President 901 S First Street, Abilene, TX, 79602
Meek Todd Vice President 901 S First Street, Abilene, TX, 79602
Porter Kevin Vice President 901 S First Street, Abilene, TX, 79602
REGISTERED AGENT SOLUTIONS, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-27 2894 REMINGTON GREEN LANE, SUITE A, TALLAHASSEE, FL 32308 -
REVOKED FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-12 901 S First Street, Abilene, TX 79602 -
CHANGE OF MAILING ADDRESS 2018-04-12 901 S First Street, Abilene, TX 79602 -
REGISTERED AGENT NAME CHANGED 2017-04-07 REGISTERED AGENT SOLUTIONS, INC. -
REINSTATEMENT 2006-12-18 - -
REVOKED FOR ANNUAL REPORT 2005-09-16 - -
NAME CHANGE AMENDMENT 2000-04-13 LAUREN ENGINEERS & CONSTRUCTORS, INC. -

Documents

Name Date
ANNUAL REPORT 2020-04-17
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-12
Reg. Agent Change 2017-04-07
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-03-27
ANNUAL REPORT 2012-04-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State