Entity Name: | LAY IT RIGHT FLOORING INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
LAY IT RIGHT FLOORING 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: | 18 Jun 2012 (13 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 19 Jun 2016 (9 years ago) |
Document Number: | P12000054789 |
FEI/EIN Number |
45-5512389
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 134 Michigan ave, Daytona Beach, FL, 32114, US |
Mail Address: | 134 Michigan ave, Daytona Beach, FL, 32114, US |
ZIP code: | 32114 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HAMILTON BRANDON C | President | 134 Michigan ave, Daytona Beach, FL, 32114 |
HAMILTON BRANDON C | Agent | 134 Michigan ave, Daytona Beach, FL, 32114 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-09-22 | 134 Michigan ave, Daytona Beach, FL 32114 | - |
CHANGE OF MAILING ADDRESS | 2024-09-22 | 134 Michigan ave, Daytona Beach, FL 32114 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-09-22 | 134 Michigan ave, Daytona Beach, FL 32114 | - |
REINSTATEMENT | 2016-06-19 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-06-19 | HAMILTON, BRANDON C | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-09-22 |
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-03-02 |
ANNUAL REPORT | 2022-03-08 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-09-17 |
ANNUAL REPORT | 2019-04-28 |
ANNUAL REPORT | 2018-04-08 |
ANNUAL REPORT | 2017-04-14 |
REINSTATEMENT | 2016-06-19 |
Date of last update: 03 May 2025
Sources: Florida Department of State