Search icon

ECLAWRENCE, INC.

Company Details

Entity Name: ECLAWRENCE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 16 Dec 2005 (19 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P05000164146
FEI/EIN Number 870689565
Address: 3351 NE 19TH AVE, OAKLAND PARK, FL, 33306
Mail Address: 3351 NE 19TH AVE, OAKLAND PARK, FL, 33306
ZIP code: 33306
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
LAWRENCE EDWARD C Agent 3351 NE 19TH AVE, OAKLAND PARK, FL, 33306

President

Name Role Address
LAWRENCE EDWARD C President 3351 NE 19TH AVE, OAKLAND PARK, FL, 3306

Secretary

Name Role Address
LAWRENCE EDWARD C Secretary 3351 NE 19TH AVE, OAKLAND PARK, FL, 3306

Treasurer

Name Role Address
LAWRENCE EDWARD C Treasurer 3351 NE 19TH AVE, OAKLAND PARK, FL, 3306

Director

Name Role Address
LAWRENCE EDWARD C Director 3351 NE 19TH AVE, OAKLAND PARK, FL, 3306

Vice President

Name Role Address
LAWRENCE EDWARD C Vice President 3351 NE 19TH AVE, OAKLAND PARK, FL, 33306

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-04-30 3351 NE 19TH AVE, OAKLAND PARK, FL 33306 No data
CHANGE OF MAILING ADDRESS 2009-04-30 3351 NE 19TH AVE, OAKLAND PARK, FL 33306 No data
REGISTERED AGENT ADDRESS CHANGED 2009-04-30 3351 NE 19TH AVE, OAKLAND PARK, FL 33306 No data
REGISTERED AGENT NAME CHANGED 2007-04-16 LAWRENCE, EDWARD C No data

Documents

Name Date
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-04-16
ANNUAL REPORT 2006-04-20
Domestic Profit 2005-12-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State