Search icon

LAFLAM DESIGN GROUP, INC. - Florida Company Profile

Company Details

Entity Name: LAFLAM DESIGN GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LAFLAM DESIGN GROUP, 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: 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: 22 Dec 2005 (19 years ago)
Date of dissolution: 13 Dec 2024 (5 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Dec 2024 (5 months ago)
Document Number: P05000166140
FEI/EIN Number 760810350

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

Address: 3125 US 1 SOUTH, ST. AUGUSTINE, FL, 32086
Mail Address: 3125 US 1 SOUTH, ST. AUGUSTINE, FL, 32086
ZIP code: 32086
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAFLAM RICHARD K President 603 WARBLER ROAD, ST. AUGUSTINE, FL, 32086
LAFLAM RICHARD K Agent 603 WARBLER ROAD, ST. AUGUSTINE, FL, 32086

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-12-13 - -
CHANGE OF PRINCIPAL ADDRESS 2007-01-24 3125 US 1 SOUTH, ST. AUGUSTINE, FL 32086 -
CHANGE OF MAILING ADDRESS 2007-01-24 3125 US 1 SOUTH, ST. AUGUSTINE, FL 32086 -
ARTICLES OF CORRECT-ION/NAME CHANGE 2006-01-04 LAFLAM DESIGN GROUP, INC. -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-12-13
ANNUAL REPORT 2024-01-05
ANNUAL REPORT 2023-01-16
ANNUAL REPORT 2022-01-06
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-18
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-20
ANNUAL REPORT 2016-01-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State