Search icon

LAFLAMBOY TRANSPORT, INC. - Florida Company Profile

Company Details

Entity Name: LAFLAMBOY TRANSPORT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LAFLAMBOY TRANSPORT, 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: 19 Jul 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 May 2013 (12 years ago)
Document Number: P10000059464
FEI/EIN Number 273106956

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

Address: 2300 N C-HILL ROAD, AVON PARK, FL, 33825
Mail Address: 2300 N C-HILL ROAD, AVON PARK, FL, 33825
ZIP code: 33825
County: Highlands
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GERARD & ASSOCIATES, PA Agent 219 E Center Ave, SEBRING, FL, 33870
LAFLAMBOY DALE President 2300 N C-HILL ROAD, AVON PARK, FL, 33825

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2014-02-21 219 E Center Ave, SEBRING, FL 33870 -
PENDING REINSTATEMENT 2013-05-29 - -
REINSTATEMENT 2013-05-29 - -
CHANGE OF PRINCIPAL ADDRESS 2013-05-29 2300 N C-HILL ROAD, AVON PARK, FL 33825 -
CHANGE OF MAILING ADDRESS 2013-05-29 2300 N C-HILL ROAD, AVON PARK, FL 33825 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-05-03
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-05-02
ANNUAL REPORT 2015-04-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State