Entity Name: | LAYMAN'S USED MERCHANDISE INCORPORATED |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
LAYMAN'S USED MERCHANDISE INCORPORATED 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: | 23 Sep 1991 (34 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 23 May 2010 (15 years ago) |
Document Number: | S81910 |
FEI/EIN Number |
593088105
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14144 66th street North, largo, FL, 33771, US |
Mail Address: | 170 15th street NW, Largo, FL, 33771, US |
ZIP code: | 33771 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
neiding nathan rpreside | Director | 31 leeward island, clearwater, FL, 337672302 |
NEIDING nathan R | Agent | 170 15th street NW, Largo, FL, 33771 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2021-01-06 | 14144 66th street North, largo, FL 33771 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-06 | 170 15th street NW, Largo, FL 33771 | - |
REGISTERED AGENT NAME CHANGED | 2020-01-14 | NEIDING, nathan Ritter | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-01-28 | 14144 66th street North, largo, FL 33771 | - |
CANCEL ADM DISS/REV | 2010-05-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-11 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-01-21 |
ANNUAL REPORT | 2021-01-06 |
ANNUAL REPORT | 2020-01-14 |
ANNUAL REPORT | 2019-01-28 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-01-06 |
ANNUAL REPORT | 2016-01-28 |
ANNUAL REPORT | 2015-01-25 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State