Search icon

LAWRENCE WEST, INC.

Company Details

Entity Name: LAWRENCE WEST, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 28 Jul 2015 (10 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P15000063498
Address: 901 34TH AVE N #7371, ST PETERSBURG, FL, 33704, US
Mail Address: 901 34TH AVE N #7371, ST PETERSBURG, FL, 33704, US
ZIP code: 33704
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
WEST LAWRENCE Agent 901 34TH AVE N #7371, ST PETERSBURG, FL, 33704

President

Name Role Address
WEST LAWRENCE President 901 34TH AVE N #7371, ST PETERSBURG, FL, 33704

Secretary

Name Role Address
WEST LAWRENCE Secretary 901 34TH AVE N #7371, ST PETERSBURG, FL, 33704

Treasurer

Name Role Address
WEST LAWRENCE Treasurer 901 34TH AVE N #7371, ST PETERSBURG, FL, 33704

Director

Name Role Address
WEST LAWRENCE Director 901 34TH AVE N #7371, ST PETERSBURG, FL, 33704

Vice President

Name Role Address
WEST LAWRENCE Vice President 901 34TH AVE N #7371, ST PETERSBURG, FL, 33704

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

Court Cases

Title Case Number Docket Date Status
Lawrence West, Appellant(s) v. Nicole West, Appellee(s). 1D2024-2827 2024-10-31 Closed
Classification NOA Final - Circuit Family - Child
Court 1st District Court of Appeal
Originating Court Circuit Court for the First Judicial Circuit, Escambia County
2023-DR-2908

Parties

Name LAWRENCE WEST, INC.
Role Appellant
Status Active
Name Nicole West
Role Appellee
Status Active
Representations Tiffany Taylor Woodward
Name Hon. Stephen A. Pitre
Role Judge/Judicial Officer
Status Active
Name Escambia Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-21
Type Motions Other
Subtype Miscellaneous Motion
Description Motion for Acceptance of Late Filing of Docketing Statement and Certification Regarding Transcripts
On Behalf Of Lawrence West
Docket Date 2024-11-21
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Lawrence West
Docket Date 2024-10-31
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-10-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-10-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal, orders attached
On Behalf Of Lawrence West
Docket Date 2024-12-13
Type Disposition by Order
Subtype Dismissed
Description Dismissed no response filing fee
View View File
Lawrence West, Appellant(s) v. Nicole West, Appellee(s). 1D2024-1979 2024-08-06 Closed
Classification NOA Final - Circuit Family - Child
Court 1st District Court of Appeal
Originating Court Circuit Court for the First Judicial Circuit, Escambia County
2023 DR 2908

Parties

Name LAWRENCE WEST, INC.
Role Appellant
Status Active
Name Hon. Stephen A. Pitre
Role Judge/Judicial Officer
Status Active
Name Escambia Clerk
Role Lower Tribunal Clerk
Status Active
Name Nicole West
Role Appellee
Status Active
Representations Tiffany Taylor Woodward, Charles Franklin Beall, Jr.

Docket Entries

Docket Date 2024-08-22
Type Record
Subtype Appendix
Description Appendix to motion to dismiss
On Behalf Of Nicole West
Docket Date 2024-08-22
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of Nicole West
Docket Date 2024-08-21
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal sig., no order appealed
On Behalf Of Lawrence West
Docket Date 2024-10-04
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-10-04
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-09-16
Type Order
Subtype Order
Description Order
View View File
Docket Date 2024-09-16
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed
View View File
Docket Date 2024-08-28
Type Record
Subtype Appendix
Description Amended Appendix to motion to dismiss
On Behalf Of Nicole West
Docket Date 2024-08-27
Type Order
Subtype Order Striking Filing
Description Order Striking Filing
View View File
Docket Date 2024-08-27
Type Response
Subtype Response
Description Response to motion to dismiss
On Behalf Of Lawrence West
Docket Date 2024-08-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Nicole West
Docket Date 2024-08-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-08-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Lawrence West
Docket Date 2024-08-20
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal no sig., no order appealed
On Behalf Of Lawrence West
Docket Date 2024-08-08
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File

Documents

Name Date
Domestic Profit 2015-07-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State