Search icon

LAWRENCE OF FLORIDA, INC.

Company Details

Entity Name: LAWRENCE OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 06 Dec 2005 (19 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P05000160122
FEI/EIN Number 203972960
Address: 17029 SE 65th Creekside Circle, The Villages, FL, 32162, US
Mail Address: 17029 SE 65th Creekside Circle, The Villages, FL, 32162, US
ZIP code: 32162
County: Sumter
Place of Formation: FLORIDA

Agent

Name Role Address
RODKIN LAWRENCE A Agent 17029 SE 65th Creekside Circle, The Villages, FL, 32162

President

Name Role Address
RODKIN LAWRENCE A President 17029 SE 65th Creekside Circle, The Villages, FL, 32162

Secretary

Name Role Address
RODKIN RENEE Secretary 17029 SE 65th Creekside Circle, The Villages, FL, 32162

Treasurer

Name Role Address
RODKIN RENEE Treasurer 17029 SE 65th Creekside Circle, The Villages, FL, 32162

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000052126 MITCHELL LAWRENCE EXPIRED 2017-05-11 2022-12-31 No data 695 N.W. 100 LANE, CORAL SPRINGS, FL, 33071

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-04-27 17029 SE 65th Creekside Circle, The Villages, FL 32162 No data
CHANGE OF MAILING ADDRESS 2018-04-27 17029 SE 65th Creekside Circle, The Villages, FL 32162 No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-27 17029 SE 65th Creekside Circle, The Villages, FL 32162 No data

Documents

Name Date
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-04-08
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-04-18
ANNUAL REPORT 2012-04-05
ANNUAL REPORT 2011-04-12
ANNUAL REPORT 2010-04-07
ANNUAL REPORT 2009-04-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State