Entity Name: | THE LAWNEY CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
THE LAWNEY CORPORATION 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: | 10 Aug 1999 (26 years ago) |
Date of dissolution: | 10 Mar 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 10 Mar 2023 (2 years ago) |
Document Number: | P99000072829 |
FEI/EIN Number |
522185095
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 124 DUVAL STREET, KEY WEST, FL, 33040 |
Mail Address: | C/O SAMUEL KAUFMAN, ESQ., 1509 JOSEPHINE STREET, SUITE 1, KEY WEST, FL, 33040 |
ZIP code: | 33040 |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DIX THOMAS A | President | 24846 POWER RD, FARMINGTON HILLS, MI, 48336 |
KAUFMAN SAMUEL | Agent | 1509 JOSEPHINE STREET, KEY WEST, FL, 33040 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-03-10 | - | - |
REINSTATEMENT | 2010-09-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-02-12 | 1509 JOSEPHINE STREET, SUITE 1, KEY WEST, FL 33040 | - |
CANCEL ADM DISS/REV | 2008-02-12 | - | - |
CHANGE OF MAILING ADDRESS | 2008-02-12 | 124 DUVAL STREET, KEY WEST, FL 33040 | - |
REGISTERED AGENT NAME CHANGED | 2008-02-12 | KAUFMAN, SAMUEL | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
AMENDMENT | 2005-06-20 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-03-10 |
ANNUAL REPORT | 2022-03-16 |
ANNUAL REPORT | 2021-03-16 |
ANNUAL REPORT | 2020-02-12 |
ANNUAL REPORT | 2019-02-22 |
ANNUAL REPORT | 2018-02-20 |
ANNUAL REPORT | 2017-02-07 |
ANNUAL REPORT | 2016-04-04 |
ANNUAL REPORT | 2015-04-28 |
ANNUAL REPORT | 2014-01-27 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State