Search icon

LAWYERS SUPPORT SERVICE, INC. - Florida Company Profile

Company Details

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

LAWYERS SUPPORT SERVICE, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 16 Oct 1996 (29 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Aug 2010 (15 years ago)
Document Number: P96000085483
FEI/EIN Number 650733499

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

Address: 9370 SW 72ND STREET, STE A-266, MIAMI, FL, 33173, US
Mail Address: 8441 SW 68th ST RD, MIAMI, FL, 33143, US
ZIP code: 33173
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LANDERS CAROLE P Director 8441 SW 68th ST RD, MIAMI, FL, 33143
LANDERS CAROLE P President 8441 SW 68th ST RD, MIAMI, FL, 33143
LANDERS CAROLE P Secretary 8441 SW 68th ST RD, MIAMI, FL, 33143
LANDERS CAROLE P Treasurer 8441 SW 68th ST RD, MIAMI, FL, 33143
LANDERS CAROLE P Agent 8441 SW 68th ST RD, MIAMI, FL, 33143

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2017-01-09 9370 SW 72ND STREET, STE A-266, MIAMI, FL 33173 -
REGISTERED AGENT ADDRESS CHANGED 2017-01-09 8441 SW 68th ST RD, MIAMI, FL 33143 -
REINSTATEMENT 2010-08-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REINSTATEMENT 2005-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 2004-10-31 9370 SW 72ND STREET, STE A-266, MIAMI, FL 33173 -
CANCEL ADM DISS/REV 2004-10-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REGISTERED AGENT NAME CHANGED 1997-05-08 LANDERS, CAROLE P -

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-06-27
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-02-01
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-01-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1385837709 2020-05-01 0455 PPP 9370 SW 72ND ST STE A-266, MIAMI, FL, 33173
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 207752
Loan Approval Amount (current) 207752
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33173-1000
Project Congressional District FL-27
Number of Employees 23
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 210166.89
Forgiveness Paid Date 2021-07-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State