Search icon

LACY AGENCY INC - Florida Company Profile

Company Details

Entity Name: LACY AGENCY INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LACY AGENCY 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: 16 Mar 2017 (8 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: P17000024855
FEI/EIN Number 82-0902540

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

Address: 8680 Baymeadows Road E, 2323, JACKSONVILLE, FL, 32256, US
Mail Address: 8680 Baymeadows Road E, 2323, JACKSONVILLE, FL, 32256, US
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LACY JORDAN C President 8680 Baymeadows Road E, JACKSONVILLE, FL, 32256
Lacy Jordan C Agent 8680 Baymeadows Road E, JACKSONVILLE, FL, 32256

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-04-11 - -
CHANGE OF PRINCIPAL ADDRESS 2020-04-11 8680 Baymeadows Road E, 2323, JACKSONVILLE, FL 32256 -
REGISTERED AGENT ADDRESS CHANGED 2020-04-11 8680 Baymeadows Road E, 2323, JACKSONVILLE, FL 32256 -
CHANGE OF MAILING ADDRESS 2020-04-11 8680 Baymeadows Road E, 2323, JACKSONVILLE, FL 32256 -
REGISTERED AGENT NAME CHANGED 2020-04-11 Lacy, Jordan C -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
REINSTATEMENT 2020-04-11
ANNUAL REPORT 2018-05-01
Domestic Profit 2017-03-16

Paycheck Protection Program

Date Approved:
2020-06-03
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
4473
Current Approval Amount:
4473
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Date of last update: 02 May 2025

Sources: Florida Department of State