Entity Name: | LAWRENCE ENTERPRISE USA, CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
LAWRENCE ENTERPRISE USA, CORP. 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: | 25 Jun 2009 (16 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | P09000055126 |
FEI/EIN Number |
270437043
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7350 Futures dr, ORLANDO, FL, 32819, US |
Mail Address: | 7350 Futures dr, ORLANDO, FL, 32819, US |
ZIP code: | 32819 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LARSON ACCOUNTING & CONSULTING SVC LLC | Agent | 7901 KINGSPOINTE PKWY, ORLANDO, FL, 32819 |
MIDEA LOURENCO | President | 7350 FUTURES DR, ORLANDO, FL, 32819 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000093909 | LAWRENCE EXECUTIVE OFFICES & PROPERTY MANAGEMENT | EXPIRED | 2013-09-23 | 2018-12-31 | - | 121 S ORANGE AVE, SUITE 1110, ORLANDO, FL, 32807 |
G13000094010 | LAWRENCE EXECUTIVE OFFICES & PROPERTY MANAGEMENT | EXPIRED | 2013-09-23 | 2018-12-31 | - | 121 S ORANGE AVE, SUITE 1110, ORLANDO, FL, 32807 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-30 | 7350 Futures dr, Suite 18, ORLANDO, FL 32819 | - |
CHANGE OF MAILING ADDRESS | 2019-04-30 | 7350 Futures dr, Suite 18, ORLANDO, FL 32819 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-28 | 7901 KINGSPOINTE PKWY, SUITE # 17, ORLANDO, FL 32819 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J22000141137 | ACTIVE | 1000000916240 | ORANGE | 2022-03-02 | 2042-03-23 | $ 2,084.11 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
J22000141145 | ACTIVE | 1000000916241 | ORANGE | 2022-03-02 | 2042-03-23 | $ 1,230.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
J18000037770 | ACTIVE | 1000000766812 | ORANGE | 2018-01-12 | 2038-01-31 | $ 3,912.36 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
J16000477459 | TERMINATED | 1000000715716 | ORANGE | 2016-07-29 | 2036-08-10 | $ 3,859.77 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
J15000784286 | TERMINATED | 1000000685325 | ORANGE | 2015-07-08 | 2035-07-22 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
J15000784294 | TERMINATED | 1000000685326 | ORANGE | 2015-07-08 | 2035-07-22 | $ 749.95 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-30 |
AMENDED ANNUAL REPORT | 2020-07-03 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-05-01 |
ANNUAL REPORT | 2014-04-29 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State