Search icon

LAWRENCE HEALTHCARE ADMINISTRATIVE SERVICES, INC - Florida Company Profile

Company Details

Entity Name: LAWRENCE HEALTHCARE ADMINISTRATIVE SERVICES, 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: 27 Nov 1984 (40 years ago)
Date of dissolution: 26 Sep 1997 (28 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (28 years ago)
Document Number: P04154
FEI/EIN Number 141579125

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

Address: 2716 ALBANY ST, SCHENECTADY, NY, 12304
Mail Address: 2716 ALBANY ST, SCHENECTADY, NY, 12304
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
LAWRENCE, BARBARA C. Secretary 708 RIVERVIEW RD, REXFORD, NY, 12148
LAWRENCE, BARBARA C. Director 708 RIVERVIEW RD, REXFORD, NY, 12148
LAWRENCE, ALBERT W. Chairman 708 RIVERVIEW RD, REXFORD, NY, 12148
LAWRENCE, ALBERT W. Director 708 RIVERVIEW RD, REXFORD, NY, 12148
RIEMER, WALFGANG J. ASST Secretary 1926 GRAND BLVD, SCHENECTADY, NY
RIEMER, WALFGANG J. ASST Director 1926 GRAND BLVD, SCHENECTADY, NY
DUNBAR, BARBARA B. Vice President 525 CLEVELAND AVE., SCHENECTADY, NY
LAWRENCE JANET President 258 BRADLEY BLVD., SCHENECTADY, NY, 12304
DIANA PETER G Treasurer 1762 LENNOX, SHENECTADY, NY, 12308
GRUND FRANK Agent 400-A NORTH FLAGER DR. SUP # 323, WEST PALM BCH.,, FL, 334014397

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 1997-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 1995-08-15 400-A NORTH FLAGER DR. SUP # 323, WEST PALM BCH.,, FL 33401-4397 -
CHANGE OF PRINCIPAL ADDRESS 1994-02-08 2716 ALBANY ST, SCHENECTADY, NY 12304 -
CHANGE OF MAILING ADDRESS 1994-02-08 2716 ALBANY ST, SCHENECTADY, NY 12304 -
NAME CHANGE AMENDMENT 1985-08-20 LAWRENCE HEALTHCARE ADMINISTRATIVE SERVICES, INC -

Documents

Name Date
ANNUAL REPORT 1996-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State