Search icon

JAMES LORD, INC. - Florida Company Profile

Company Details

Entity Name: JAMES LORD, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JAMES LORD, 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: 30 Dec 1991 (33 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: V03695
FEI/EIN Number 593101075

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

Address: P. O. BOX 644, CROSS CITY, FL, 32628, US
Mail Address: P. O. BOX 644, CROSS CITY, FL, 32628, US
ZIP code: 32628
County: Dixie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LORD JAMES S. President P. O. BOX 644, WARD AVE. N/A, CROSS CITY, FL
LORD JAMES S. Vice President P. O. BOX 644, WARD AVE. N/A, CROSS CITY, FL
LORD JAMES S. Secretary P. O. BOX 644, WARD AVE. N/A, CROSS CITY, FL
LORD JAMES S. Treasurer P. O. BOX 644, WARD AVE. N/A, CROSS CITY, FL
LORD, JAMES S. Agent WARD AVENUE, CROSS CITY, FL, 32628

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 1993-07-15 P. O. BOX 644, CROSS CITY, FL 32628 -
CHANGE OF MAILING ADDRESS 1993-07-15 P. O. BOX 644, CROSS CITY, FL 32628 -

Documents

Name Date
ANNUAL REPORT 2004-05-05
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-05-20
ANNUAL REPORT 2001-05-12
ANNUAL REPORT 2000-05-18
ANNUAL REPORT 1999-05-04
ANNUAL REPORT 1998-05-07
ANNUAL REPORT 1997-05-06
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State