Search icon

LAFAYETTE LIME ROCK, INC. - Florida Company Profile

Company Details

Entity Name: LAFAYETTE LIME ROCK, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LAFAYETTE LIME ROCK, 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: 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: 24 Aug 1992 (33 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Jun 2002 (23 years ago)
Document Number: V59875
FEI/EIN Number 593159137

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

Address: C/O 10680 DOWLING PARK DRIVE, LIVE OAK, FL, 32060, US
Mail Address: PO BOX 4307, DOWLING PARK, FL, 32064
ZIP code: 32060
County: Suwannee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Ford Robert President 8896 135th Loop, LIVE OAK, FL, 32060
Kennon Todd Director 582 W Duval St, Lake City, FL, 32056
Kennon Todd Agent 582 W Duval St, Lake City, FL, 32056

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-04-18 Kennon, Todd -
REGISTERED AGENT ADDRESS CHANGED 2019-04-18 582 W Duval St, Lake City, FL 32056 -
CHANGE OF PRINCIPAL ADDRESS 2009-04-15 C/O 10680 DOWLING PARK DRIVE, LIVE OAK, FL 32060 -
REINSTATEMENT 2002-06-07 - -
CHANGE OF MAILING ADDRESS 2002-06-07 C/O 10680 DOWLING PARK DRIVE, LIVE OAK, FL 32060 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
REINSTATEMENT 1994-12-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-06-03
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State