Search icon

LAM LIMITED, INC. - Florida Company Profile

Company Details

Entity Name: LAM LIMITED, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LAM LIMITED, 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: 27 Jul 2011 (14 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P11000067404
FEI/EIN Number 452854978

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

Address: 8870 HIMES AVENUE, #144, TAMPA, FL, 33614
Mail Address: 8870 HIMES AVENUE, #144, TAMPA, FL, 33614
ZIP code: 33614
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMAS SHIRLEY M Director 8870 HIMES AVENUE, TAMPA, FL, 33614
THOMAS SHIRLEY M President 8870 HIMES AVENUE, TAMPA, FL, 33614
THOMAS SHIRLEY M Secretary 8870 HIMES AVENUE, TAMPA, FL, 33614
THOMAS SHIRLEY M Treasurer 8870 HIMES AVENUE, TAMPA, FL, 33614
THOMAS SHIRLEY M Agent 8870 HIMES AVENUE, TAMPA, FL, 33614

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000075575 LIESEL'S EXPIRED 2011-07-28 2016-12-31 - 8870 N HIMES AVENUE #144, TAMPA, FL, 33614

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-02-18
ANNUAL REPORT 2015-02-20
ANNUAL REPORT 2014-01-17
ANNUAL REPORT 2013-01-31
ANNUAL REPORT 2012-02-17
Domestic Profit 2011-07-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State