Search icon

TURNER, LAWSON AND CHAMBERLAND MAINTENANCE, INC. - Florida Company Profile

Company Details

Entity Name: TURNER, LAWSON AND CHAMBERLAND MAINTENANCE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TURNER, LAWSON AND CHAMBERLAND MAINTENANCE, 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: 28 Nov 1994 (30 years ago)
Date of dissolution: 02 Jan 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Jan 2019 (6 years ago)
Document Number: P94000086997
FEI/EIN Number 650539679

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

Address: 1215 E HILLSBORO BLVD, DEERFIELD BEACH, FL, 33441
Mail Address: 1215 E HILLSBORO BLVD, DEERFIELD BEACH, FL, 33441
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GAETH MIKE J Director 1215 E. HILLSBORO BLVD, DEERFIELD BEACH, FL, 33441
GAETH MIKE J Treasurer 1215 E. HILLSBORO BLVD, DEERFIELD BEACH, FL, 33441
GAETH MIKE J Agent 1215 E. HILLSBORO BLVD., DEERFIELD BEACH, FL, 33441

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-01-02 - -
REGISTERED AGENT NAME CHANGED 2017-08-15 GAETH, MIKE J -
REGISTERED AGENT ADDRESS CHANGED 1999-03-23 1215 E. HILLSBORO BLVD., DEERFIELD BEACH, FL 33441 -

Documents

Name Date
Voluntary Dissolution 2019-01-02
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-08-15
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-02-19
ANNUAL REPORT 2014-01-28
ANNUAL REPORT 2013-04-22
ANNUAL REPORT 2012-03-21
ANNUAL REPORT 2011-01-10
ANNUAL REPORT 2010-01-11

Date of last update: 02 Mar 2025

Sources: Florida Department of State