Search icon

LAWCO ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: LAWCO ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LAWCO ENTERPRISES, 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: 04 Nov 1998 (26 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P98000094379
FEI/EIN Number 650433602

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

Address: 4076 BAY LAUREL WAY, BOCA RATON, FL, 33487
Mail Address: 14543 DURANT BLVD, CHARLOTTE, NC, 28277
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAWAL OLUSEGUN T President 14543 DURANT BLVD, CHARLOTTE, NC, 28277
LAWAL OLUSEGUN T Agent 4076 BAY LAUREL WAY, BOCA RATON, FL, 33487

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF MAILING ADDRESS 2010-04-28 4076 BAY LAUREL WAY, BOCA RATON, FL 33487 -
CHANGE OF PRINCIPAL ADDRESS 2007-04-19 4076 BAY LAUREL WAY, BOCA RATON, FL 33487 -
REGISTERED AGENT NAME CHANGED 2001-04-02 LAWAL, OLUSEGUN T -
REGISTERED AGENT ADDRESS CHANGED 2000-05-23 4076 BAY LAUREL WAY, BOCA RATON, FL 33487 -

Documents

Name Date
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-23
ANNUAL REPORT 2007-04-19
ANNUAL REPORT 2006-04-20
ANNUAL REPORT 2005-04-25
ANNUAL REPORT 2004-04-13
ANNUAL REPORT 2003-04-15
ANNUAL REPORT 2002-04-01
ANNUAL REPORT 2001-04-02

Date of last update: 03 Apr 2025

Sources: Florida Department of State