Search icon

LAY IT RIGHT FLOORING INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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