Search icon

PAGERS FOR LESS, INC. - Florida Company Profile

Company Details

Entity Name: PAGERS FOR LESS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PAGERS FOR LESS, 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 Jul 1995 (30 years ago)
Date of dissolution: 18 Apr 2002 (23 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Apr 2002 (23 years ago)
Document Number: P95000059136
FEI/EIN Number 593332484

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

Address: 400 N GUM STREET, SUMMERVILLE, SC, 29483, US
Mail Address: PO BOX 236, SUMMERVILLE, SC, 29484, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAWTON CHARI L Director 142 S CEDAR ST, SUMMERVILLE, SC, 29483
LAWTON PAUL V Vice President 142 S CEDAR ST, SUMMERVILLE, SC, 29483
BROWN GORDON Agent 1492 N LAKE SHIPP DR SW, WINTER HAVEN, FL, 33880

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2002-04-18 - -
CHANGE OF PRINCIPAL ADDRESS 2001-05-09 400 N GUM STREET, SUMMERVILLE, SC 29483 -
CHANGE OF MAILING ADDRESS 2001-05-09 400 N GUM STREET, SUMMERVILLE, SC 29483 -
REGISTERED AGENT NAME CHANGED 1999-05-06 BROWN, GORDON -
REGISTERED AGENT ADDRESS CHANGED 1999-05-06 1492 N LAKE SHIPP DR SW, WINTER HAVEN, FL 33880 -

Documents

Name Date
Voluntary Dissolution 2002-04-18
ANNUAL REPORT 2001-05-09
ANNUAL REPORT 2000-05-05
ANNUAL REPORT 1999-05-06
ANNUAL REPORT 1998-05-08
ANNUAL REPORT 1997-03-26
ANNUAL REPORT 1996-03-01
DOCUMENTS PRIOR TO 1997 1995-07-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State