Search icon

LAURIE WALLACE, INC. - Florida Company Profile

Company Details

Entity Name: LAURIE WALLACE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LAURIE WALLACE, 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 Jan 1993 (32 years ago)
Date of dissolution: 26 Sep 1997 (28 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (28 years ago)
Document Number: P93000003394
FEI/EIN Number 650384476

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

Address: 115 7TH AVENUE WEST, SUMMERLAND KEY, FL, 33042
Mail Address: 115 7TH AVENUE WEST, SUMMERLAND KEY, FL, 33042
ZIP code: 33042
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PIPPIN NINA LEA Director 133 COCO PLUM DRIVE, MARATHON, FL, 33050
WALLACE LAURIE Director 133 COCO PLUM DRIVE, MARATHON, FL, 33050
PIPPIN ROBERT H Director 133 COCO PLUM DRIVE, MARATHON, FL, 33050
GREENMAN FRANKLIN D Agent 5800 OVERSEAS HIGHWAY, MARATHON, FL, 33050

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-07-01 115 7TH AVENUE WEST, SUMMERLAND KEY, FL 33042 -
CHANGE OF MAILING ADDRESS 2025-07-01 115 7TH AVENUE WEST, SUMMERLAND KEY, FL 33042 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Documents

Name Date
ANNUAL REPORT 1996-03-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State