Search icon

LAZENBY EQUIPMENT RENTAL, INC. - Florida Company Profile

Company Details

Entity Name: LAZENBY EQUIPMENT RENTAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LAZENBY EQUIPMENT RENTAL, 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: 18 May 2006 (19 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P06000070524
FEI/EIN Number 204909690

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

Address: 11863 US HIGHWAY 301 SOUTH, HAMPTON, FL, 32044, US
Mail Address: 11863 US HIGHWAY 301 SOUTH, HAMPTON, FL, 32044, US
ZIP code: 32044
County: Bradford
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAZENBY PHILLIP S President 11863 U.S. HIGHWAY 301 SOUTH, HAMPTON, FL, 32044
LAZENBY PHILLIP S Vice President 11863 U.S. HIGHWAY 301 SOUTH, HAMPTON, FL, 32044
LAZENBY PHILLIP S Agent 11863 U.S. HIGHWAY 301 SOUTH, HAMPTON, FL, 32044

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2011-02-23 11863 US HIGHWAY 301 SOUTH, HAMPTON, FL 32044 -
CHANGE OF MAILING ADDRESS 2011-02-23 11863 US HIGHWAY 301 SOUTH, HAMPTON, FL 32044 -
CANCEL ADM DISS/REV 2009-11-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 2007-04-27 LAZENBY, PHILLIP SSR -

Documents

Name Date
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-04-16
ANNUAL REPORT 2014-03-19
ANNUAL REPORT 2013-03-21
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-02-23
ANNUAL REPORT 2010-04-02
REINSTATEMENT 2009-11-11
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State