Search icon

LAWFIRM SOFTWARE, INC. - Florida Company Profile

Company Details

Entity Name: LAWFIRM SOFTWARE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

LAWFIRM SOFTWARE, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 29 Jan 1993 (32 years ago)
Date of dissolution: 19 Sep 2003 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (21 years ago)
Document Number: P93000007276
FEI/EIN Number 59-3161419

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

Mail Address: PO BOX 1888, DUNEDIN, FL 34697
Address: 1000 OAK STREET, DUNEDIN, FL 34698
ZIP code: 34698
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WESTOVER, CATHERINE M Agent 1000 OAK STREET, DUNEDIN, FL 34697
WESTOVER, CATHERINE M Director 1000 OAK STREET, DUNEDIN, FL 34698
WESTOVER, CATHERINE M President 1000 OAK STREET, DUNEDIN, FL 34698
WESTOVER, CATHERINE M Secretary 1000 OAK STREET, DUNEDIN, FL 34698
WESTOVER, CATHERINE M Treasurer 1000 OAK STREET, DUNEDIN, FL 34698

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 2002-02-02 1000 OAK STREET, DUNEDIN, FL 34698 -
CHANGE OF MAILING ADDRESS 2002-02-02 1000 OAK STREET, DUNEDIN, FL 34698 -
REGISTERED AGENT NAME CHANGED 2002-02-02 WESTOVER, CATHERINE M -
REGISTERED AGENT ADDRESS CHANGED 2002-02-02 1000 OAK STREET, DUNEDIN, FL 34697 -

Documents

Name Date
ANNUAL REPORT 2002-02-02
ANNUAL REPORT 2001-05-21
ANNUAL REPORT 2000-04-24
ANNUAL REPORT 1999-04-22
ANNUAL REPORT 1998-04-28
ANNUAL REPORT 1997-04-18
ANNUAL REPORT 1996-08-14
ANNUAL REPORT 1995-05-01

Date of last update: 03 Feb 2025

Sources: Florida Department of State