Search icon

L.W.L. INC. - Florida Company Profile

Company Details

Entity Name: L.W.L. INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

L.W.L. 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: 21 Sep 1995 (30 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P95000073149
FEI/EIN Number 593337818

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

Address: 317 STATE ROAD 16, SAINT AUGUSTINE, FL, 32084-0000
Mail Address: 317 STATE ROAD 16, SAINT AUGUSTINE, FL, 32084-0000
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEWIS NANCY J President 317 1/2 STATE ROAD 16, SAINT AUGUSTINE, FL, 320840000
LEWIS NANCY J Director 317 1/2 STATE ROAD 16, SAINT AUGUSTINE, FL, 320840000
LEWIS NANCY J Agent 317 1/2 SR 16, ST. AUGUSTINE, FL, 32084

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2002-05-02 317 1/2 SR 16, ST. AUGUSTINE, FL 32084 -
CHANGE OF PRINCIPAL ADDRESS 2001-08-20 317 STATE ROAD 16, SAINT AUGUSTINE, FL 32084-0000 -
CHANGE OF MAILING ADDRESS 2001-08-20 317 STATE ROAD 16, SAINT AUGUSTINE, FL 32084-0000 -
REGISTERED AGENT NAME CHANGED 1996-05-01 LEWIS, NANCY J -

Documents

Name Date
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-01-29
ANNUAL REPORT 2006-04-26
ANNUAL REPORT 2005-04-20
ANNUAL REPORT 2004-04-13
ANNUAL REPORT 2003-05-01
ANNUAL REPORT 2002-05-02
ANNUAL REPORT 2001-08-20
ANNUAL REPORT 2000-05-08
ANNUAL REPORT 1999-04-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State