Search icon

BREVARD LEGEL DOCUMENT & WORDPROCESSING CENTER, INC. - Florida Company Profile

Company Details

Entity Name: BREVARD LEGEL DOCUMENT & WORDPROCESSING CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BREVARD LEGEL DOCUMENT & WORDPROCESSING CENTER, 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: 08 Apr 1996 (29 years ago)
Date of dissolution: 26 Sep 1997 (28 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (28 years ago)
Document Number: P96000032137
Address: 12 STONE STREET STE 6, COCOA VILLAGE, FL, 32922
Mail Address: 12 STONE STREET STE 6, COCOA VILLAGE, FL, 32922
ZIP code: 32922
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAWRENCE NATASHA Director 12 STONE STREET STE 6, COCOA VILLAGE, FL, 32922
LAWRENCE JEFFREY P Vice President 12 STONE STREET STE 6, COCOA VILLAGE, FL, 32922
LAWRENCE JEFFREY P Director 12 STONE STREET STE 6, COCOA VILLAGE, FL, 32922
LAWRENCE PAUL B Vice President 12 STONE STREET STE 6, COCOA VILLAGE, FL, 32922
LAWRENCE PAUL B Director 12 STONE STREET STE 6, COCOA VILLAGE, FL, 32922
LAWRENCE PAUL Agent 12 STONE STREET STE 6, COCOA VILLAGE, FL, 32922
LAWRENCE NATASHA President 12 STONE STREET STE 6, COCOA VILLAGE, FL, 32922

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Documents

Name Date
DOCUMENTS PRIOR TO 1997 1996-04-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State