Search icon

KARL LAWRENCE, INC. - Florida Company Profile

Company Details

Entity Name: KARL LAWRENCE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KARL LAWRENCE, 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: 08 Jun 2006 (19 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P06000079176
FEI/EIN Number 205014131

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

Address: 264 N E 32ND COURT, OAKLAND PARK, FL, 33334
Mail Address: 264 N E 32ND COURT, OAKLAND PARK, FL, 33334
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAWRENCE KARL President 264 N E 32ND COURT, OAKLAND PARK, FL, 33334
LAWRENCE KARL Agent 264 N E 32ND COURT, OAKLAND PARK, FL, 33334

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000084288 A-1 PORTABLE WELDING EXPIRED 2014-08-15 2019-12-31 - 4601 NORTH UNIVERSITY DRIVE # 6, LAUDERHILL, FL, 33351

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2023-01-19 LAWRENCE, KARL -
REINSTATEMENT 2023-01-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2017-05-01 264 N E 32ND COURT, OAKLAND PARK, FL 33334 -
REINSTATEMENT 2012-10-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF MAILING ADDRESS 2010-04-02 264 N E 32ND COURT, OAKLAND PARK, FL 33334 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000069888 ACTIVE 1000000978835 BROWARD 2024-01-25 2034-01-31 $ 3,052.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J23000432625 ACTIVE 1000000963212 BROWARD 2023-09-01 2033-09-13 $ 1,940.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J19000534808 TERMINATED 1000000835991 BROWARD 2019-07-31 2029-08-07 $ 921.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Court Cases

Title Case Number Docket Date Status
KARL LAWRENCE VS NATIONSTAR MORTGAGE, LLC. 4D2015-2509 2015-06-30 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE12-030903 (11)

Parties

Name KARL LAWRENCE, INC.
Role Appellant
Status Active
Representations Natasha Marlene Dalton
Name NATIONSTAR MORTGAGE LLC
Role Appellee
Status Active
Representations Sara F. Holladay-Tobias, Clarence Harold Houston, III, IVAN D. IVANOV, Emily Y. Rottmann
Name Hon. Joel T. Lazarus
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-08-12
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-08-12
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-07-27
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2016-06-30
Type Notice
Subtype Notice
Description Notice ~ OF WITHDRAWAL AS COUNSEL (GABRIEL M. HARTSELL, ESQ.)
On Behalf Of NATIONSTAR MORTGAGE, LLC
Docket Date 2016-02-23
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Record-on-Appeal ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before March 4, 2016, why the above-styled case should not be dismissed for lack of timely prosecution, in that the record-on-appeal has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the record-on-appeal is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2016-02-23
Type Record
Subtype Record on Appeal
Description Received Records ~ TWO (2) VOLUMES
Docket Date 2016-02-08
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ RE: PAYMENT FOR PREPARATION OF ROA
Docket Date 2016-01-20
Type Record
Subtype Appendix
Description Appendix to Brief ~ TO ANSWER BRIEF
On Behalf Of NATIONSTAR MORTGAGE, LLC
Docket Date 2016-01-19
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of NATIONSTAR MORTGAGE, LLC
Docket Date 2015-11-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's November 18, 2015 motion for extension of time is granted, and appellee shall serve the answer brief on or before January 19, 2016. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2015-11-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of NATIONSTAR MORTGAGE, LLC
Docket Date 2015-10-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's October 14, 2015 motion for extension of time is granted, and appellee shall serve the answer brief on or before November 20, 2015. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2015-10-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of NATIONSTAR MORTGAGE, LLC
Docket Date 2015-09-21
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of KARL LAWRENCE
Docket Date 2015-09-09
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before September 21, 2015, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2015-09-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ & DESIGNATION OF EMAIL ADDRESS
On Behalf Of NATIONSTAR MORTGAGE, LLC
Docket Date 2015-07-08
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ **AMENDED** ORDER APPEALED
On Behalf Of KARL LAWRENCE
Docket Date 2015-07-07
Type Order
Subtype Order to Register/Update eDCA
Description Counsel to register with eDCA ~ Be advised that Ivan D. Ivanov has failed to comply with this court's Administrative Order No. 2013-01, requiring counsel of record to register with the Fourth District Court of Appeal's electronic filing system to receive electronic copies of court communications, including but not limited to orders.You are further advised that to receive all communications from this court in electronic form you must register at www.4dca.org or https://edca.4dca.org.Unless you obtain a hardship waiver of the registration requirement the Clerk of the Court shall cease mailing paper copies of all communications from the court to you after ten (10) days from the date of this order.Copies can be obtained by completing a Copy Request Form located at www.4dca.org.AMERICANS WITH DISABILITIES ACT: If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, the provision of certain assistance. Please contact the Marshal, Daniel DiGiacomo, 4th District Court of Appeal, 1525 Palm Beach Lakes Blvd., West Palm Beach, Florida 33401, telephone (561) 242-2000; 1-800-955-8771(TDD); or 1-800-955-8770(V) via Florida Relay Service, at least seven (7) days before your scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than seven (7) days; if you are hearing or voice impaired, call 711.
Docket Date 2015-07-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2015-07-01
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Appellant to File Order Appealed-Civil ~ ORDERED that appellant is directed to file, within fifteen (15) days from the date of this order, a legible conformed copy of the order being appealed. See Florida Rule of Appellate Procedure 9.110(d). This copy must contain a legible stamp from the clerk of the lower tribunal, showing the date and time the order being appealed was filed in that office.
Docket Date 2015-06-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of KARL LAWRENCE
Docket Date 2015-06-30
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
REINSTATEMENT 2023-01-19
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-04-20
ANNUAL REPORT 2014-04-27
ANNUAL REPORT 2013-09-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State