Search icon

LAW TRANSPORTATION, INC. - Florida Company Profile

Company Details

Entity Name: LAW TRANSPORTATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LAW TRANSPORTATION, 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: 19 Dec 1996 (28 years ago)
Document Number: P96000102440
FEI/EIN Number 650714562

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

Address: 18 BRISMAN DRIVE, THIELLS, NY, 10984, US
Mail Address: P.O.Box 752, Warrensburg, NY, 12885, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LUND TINA B President P.O.Box 752, Warrensburg, NY, 12885
LUND TINA B Treasurer P.O.Box 752, Warrensburg, NY, 12885
LUND TINA B Vice President P.O.Box 752, Warrensburg, NY, 12885
LUND TINA B Secretary P.O.Box 752, Warrensburg, NY, 12885
LUND TINA B Director P.O.Box 752, Warrensburg, NY, 12885
LUND TINA B Agent 2421 N E 8TH ST, FORT LAUDERDALE, FL, 33304

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-02 2421 N E 8TH ST, FORT LAUDERDALE, FL 33304 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-24 18 BRISMAN DRIVE, THIELLS, NY 10984 -
CHANGE OF MAILING ADDRESS 2022-04-24 18 BRISMAN DRIVE, THIELLS, NY 10984 -
REGISTERED AGENT NAME CHANGED 2006-04-25 LUND, TINA B -

Documents

Name Date
ANNUAL REPORT 2024-03-16
ANNUAL REPORT 2023-04-02
ANNUAL REPORT 2022-04-24
ANNUAL REPORT 2021-04-04
ANNUAL REPORT 2020-04-17
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-04-15
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-22

Date of last update: 01 May 2025

Sources: Florida Department of State