Search icon

LAWFIRMTECHNOLOGY.COM, INC. - Florida Company Profile

Company Details

Entity Name: LAWFIRMTECHNOLOGY.COM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LAWFIRMTECHNOLOGY.COM, 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: 24 Apr 2007 (18 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Feb 2025 (2 months ago)
Document Number: P07000049873
FEI/EIN Number 208912924

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

Address: 21235 NE 31 AVE., AVENTURA, FL, 33180
Mail Address: 21235 NE 31 AVE., AVENTURA, FL, 33180
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARDILLO CHRIS Director 21235 NE 31 AVE., AVENTURA, FL, 33180
Cardillo Chris J Agent 21235 NE 31 AVE., AVENTURA, FL, 33180

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000053150 CATCH LEADS ACTIVE 2021-04-18 2026-12-31 - 21235 NE 31ST AVE, AVENTURA, FL, 33180
G15000046571 CATCH LEADS EXPIRED 2015-05-10 2020-12-31 - 21235 NE 31ST AVE, AVENTURA, FL, 33180

Events

Event Type Filed Date Value Description
REINSTATEMENT 2025-02-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2021-04-16 - -
REGISTERED AGENT NAME CHANGED 2021-04-16 Cardillo, Chris John -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
REINSTATEMENT 2025-02-23
REINSTATEMENT 2023-10-08
ANNUAL REPORT 2022-04-10
REINSTATEMENT 2021-04-16
ANNUAL REPORT 2019-05-27
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-02
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State