Search icon

LAWRENCE TABAK INC. - Florida Company Profile

Company Details

Entity Name: LAWRENCE TABAK INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LAWRENCE TABAK 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: 15 Jun 1992 (33 years ago)
Date of dissolution: 30 May 2001 (24 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 30 May 2001 (24 years ago)
Document Number: V44209
FEI/EIN Number 593126894

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

Address: 3198 G AIRPORT LOOP DR, COSTA MESA, CA, 92626, US
Mail Address: 3198 G AIRPORT LOOP DR, SUITE #102, COSTA MESA, CA, 92626, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TABAK, LAWRENCE President 3198-G AIRPORT LOOP DR, COSTA MESA, CA, 92626
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
MERGER 2001-05-30 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS P93000017762. MERGER NUMBER 100000037081
REGISTERED AGENT NAME CHANGED 2000-05-01 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2000-05-01 1201 HAYS ST, TALLAHASSEE, FL 32301 -
CHANGE OF PRINCIPAL ADDRESS 1999-04-08 3198 G AIRPORT LOOP DR, COSTA MESA, CA 92626 -
CHANGE OF MAILING ADDRESS 1999-04-08 3198 G AIRPORT LOOP DR, COSTA MESA, CA 92626 -

Documents

Name Date
Merger Sheet 2001-05-30
ANNUAL REPORT 2001-05-03
ANNUAL REPORT 2000-05-01
ANNUAL REPORT 1999-04-08
ANNUAL REPORT 1998-03-13
ANNUAL REPORT 1997-07-25
ANNUAL REPORT 1996-02-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State