Search icon

LAURENCE M. ANDRESS, P.A. - Florida Company Profile

Company Details

Entity Name: LAURENCE M. ANDRESS, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LAURENCE M. ANDRESS, P.A. 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: 12 Jul 1996 (29 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P96000058569
FEI/EIN Number 650680636

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

Address: 2854 LAUREL AVE, LAKE WALES, FL, 33898, US
Mail Address: PO BOX 1200, LAKE WALES, FL, 33859, US
ZIP code: 33898
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANDRESS LAURENCE M President PO BOX 1200, LAKE WALES, FL, 33859
ANDRESS LAURENCE M Agent 2854 LAUREL AV, LAKE WALES, FL, 33898

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-02-16 2854 LAUREL AVE, LAKE WALES, FL 33898 -
REGISTERED AGENT ADDRESS CHANGED 2021-10-06 2854 LAUREL AV, LAKE WALES, FL 33898 -
CHANGE OF MAILING ADDRESS 2013-04-07 2854 LAUREL AVE, LAKE WALES, FL 33898 -
REINSTATEMENT 2010-04-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2022-02-16
Reg. Agent Change 2021-10-06
ANNUAL REPORT 2021-04-11
ANNUAL REPORT 2020-03-12
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-02-25
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-02-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State