Search icon

LAWRENCE & ASSOCIATES, P.A.

Company Details

Entity Name: LAWRENCE & ASSOCIATES, P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 09 Jan 1995 (30 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Oct 2019 (5 years ago)
Document Number: P95000001993
FEI/EIN Number 65-0556176
Address: 824-E North John Young Parkway, KISSIMMEE, FL 34741
Mail Address: 824-E North John Young Parkway, KISSIMMEE, FL 34741
ZIP code: 34741
County: Osceola
Place of Formation: FLORIDA

Agent

Name Role Address
The Lawrence Law Firm Agent 824-E North John Young Parkway, KISSIMMEE, FL 34741

President

Name Role Address
LAWRENCE, CHADWICK J President 824-E North John Young Parkway, KISSIMMEE, FL 34741

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000042399 FLORIDA DISABILITY ADVOCATES EXPIRED 2012-05-04 2017-12-31 No data 920 WEST EMMETT, KISSIMMEE, FL, 34741
G05209900200 THE LAWRENCE LAW FIRM ACTIVE 2005-07-28 2025-12-31 No data 920 WEST EMMETT, KISSIMMEE, FL, 34741

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-03-29 824-E North John Young Parkway, KISSIMMEE, FL 34741 No data
REGISTERED AGENT ADDRESS CHANGED 2022-03-29 824-E North John Young Parkway, KISSIMMEE, FL 34741 No data
CHANGE OF PRINCIPAL ADDRESS 2022-03-29 824-E North John Young Parkway, KISSIMMEE, FL 34741 No data
REGISTERED AGENT NAME CHANGED 2019-10-14 The Lawrence Law Firm No data
REINSTATEMENT 2019-10-14 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REINSTATEMENT 2012-05-02 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
REINSTATEMENT 2000-06-23 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-04-05
AMENDED ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-20
REINSTATEMENT 2019-10-14
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State