Search icon

LAWLER APPRAISAL FIRM, INC. - Florida Company Profile

Company Details

Entity Name: LAWLER APPRAISAL FIRM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LAWLER APPRAISAL FIRM, 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: 11 Oct 2012 (13 years ago)
Date of dissolution: 23 Dec 2016 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Dec 2016 (8 years ago)
Document Number: P12000086137
FEI/EIN Number 46-1171513

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

Address: 7033 ROUNDLEAF DR, JACKSONVILLE, FL, 32258, US
Mail Address: 7033 ROUNDLEAF DR, JACKSONVILLE, FL, 32258, US
ZIP code: 32258
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent -
LAWLER KEVIN T President 7033 ROUNDLEAF DR, JACKSONVILLE, FL, 32258
LAWLER KEVIN T Treasurer 7033 ROUNDLEAF DR, JACKSONVILLE, FL, 32258
LAWLER KEVIN T Secretary 7033 ROUNDLEAF DR, JACKSONVILLE, FL, 32258
LAWLER KEVIN T Director 7033 ROUNDLEAF DR, JACKSONVILLE, FL, 32258

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-06 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
VOLUNTARY DISSOLUTION 2016-12-23 - -
REINSTATEMENT 2016-08-07 - -
REGISTERED AGENT NAME CHANGED 2016-08-07 UNITED STATES CORPORATION AGENTS, INC. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14001167997 TERMINATED 1000000643183 DUVAL 2014-10-06 2024-12-17 $ 524.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
REINSTATEMENT 2016-08-07
ANNUAL REPORT 2013-04-29
Domestic Profit 2012-10-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State