Search icon

LAMON REALTY CO. - Florida Company Profile

Company Details

Entity Name: LAMON REALTY CO.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 22 May 1991 (34 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P34060
FEI/EIN Number 650241974

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

Address: 201 N. STATE RD. 7, HOLLYWOOD, FL, 33021
Mail Address: 201 N. STATE RD. 7, HOLLYWOOD, FL, 33021
ZIP code: 33021
County: Broward
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
ABRUZESE, MICHAEL President 2221 CYPRESS ISLAND DR., POMPANO, FL
ABRUZESE, MICHAEL Agent 201 N. STATE RD. 7, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT NAME CHANGED 1992-03-12 ABRUZESE, MICHAEL -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000329432 ACTIVE 1000000066904 44871 114 2007-12-05 2029-01-28 $ 6,835.32 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J09000090299 TERMINATED 1000000066904 44871 114 2007-12-05 2029-01-22 $ 6,835.32 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2006-01-23
ANNUAL REPORT 2005-01-26
ANNUAL REPORT 2004-04-19
ANNUAL REPORT 2003-04-14
ANNUAL REPORT 2002-04-01
ANNUAL REPORT 2001-09-14
ANNUAL REPORT 2000-01-20
ANNUAL REPORT 1999-02-13
ANNUAL REPORT 1998-02-24
ANNUAL REPORT 1997-08-12

Date of last update: 01 May 2025

Sources: Florida Department of State