Search icon

LAWYERS PROCESS, INC. - Florida Company Profile

Company Details

Entity Name: LAWYERS PROCESS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LAWYERS PROCESS, 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: 15 Aug 1996 (29 years ago)
Date of dissolution: 16 Oct 1998 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (27 years ago)
Document Number: P96000068033
FEI/EIN Number 592867733

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

Address: 120 EAST CONCORD STREET, ORLANDO, FL, 32801
Mail Address: 120 EAST CONCORD STREET, ORLANDO, FL, 32801
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DRAVES DONNA L President 120 EAST CONCORD STREET, ORLANDO, FL, 32801
DRAVES DONNA L Director 120 EAST CONCORD STREET, ORLANDO, FL, 32801
CALDWELL LORI M Secretary 120 EAST CONCORD STREET, ORLANDO, FL, 32801
CALDWELL LORI M Treasurer 120 EAST CONCORD STREET, ORLANDO, FL, 32801
CALDWELL LORI M Director 120 EAST CONCORD STREET, ORLANDO, FL, 32801
DRAVES OULIAN S Director 120 EAST CONCORD STREET, ORLANDO, FL, 32801
DRAVES ALLAN C Director 340 N. ORANGE AVE, ORLANDO, FL, 32801
DRAVES DONNA L Agent 120 EAST CONCORD STREET, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
NAME CHANGE AMENDMENT 1997-07-07 LAWYERS PROCESS, INC. -
REGISTERED AGENT NAME CHANGED 1997-06-12 DRAVES, DONNA L -

Documents

Name Date
NAME CHANGE 1997-07-07
ANNUAL REPORT 1997-06-12
DOCUMENTS PRIOR TO 1997 1996-08-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State