Search icon

THE LAWNEY CORPORATION - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
DIX THOMAS A President 24846 POWER RD, FARMINGTON HILLS, MI, 48336
KAUFMAN SAMUEL Agent 1509 JOSEPHINE STREET, KEY WEST, FL, 33040

Events

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 - -

Documents

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