Search icon

LACEFRONT-WIG.COM INC - Florida Company Profile

Company Details

Entity Name: LACEFRONT-WIG.COM INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LACEFRONT-WIG.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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 01 May 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Apr 2024 (a year ago)
Document Number: P08000044265
FEI/EIN Number 262550617

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

Address: 12386 State Road 535, Orlando, FL, 32836, US
Mail Address: 12386 State Road 535, Orlando, FL, 32836, US
ZIP code: 32836
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STRUNK JULIA W President 12386 State Road 535, Orlando, FL, 32836
STRUNK THOMAS M STV 12386 State Road 535, Orlando, FL, 32836
Strunk Julia Agent 12386 State Road 535, Orlando, FL, 32836

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-18 12386 State Road 535, Suite 155, Orlando, FL 32836 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-18 12386 State Road 535, Suite 155, Orlando, FL 32836 -
CHANGE OF MAILING ADDRESS 2024-04-18 12386 State Road 535, Suite 155, Orlando, FL 32836 -
REGISTERED AGENT NAME CHANGED 2024-04-18 Strunk, Julia -
REINSTATEMENT 2024-04-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
AMENDMENT 2009-08-14 - -
AMENDMENT 2008-05-22 - -

Documents

Name Date
REINSTATEMENT 2024-04-18
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-10
ANNUAL REPORT 2013-04-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State