Detail by Entity Name

Florida Profit Corporation

LAWRENCE FACTOR, INC.

Filing Information
F75507 59-2287373 04/07/1982 FL ACTIVE NAME CHANGE AMENDMENT 12/06/1982 NONE
Principal Address
4790 NW 157 Street
Miami Lakes, FL 33014

Changed: 04/29/2024
Mailing Address
4790 NW 157 Street
Miami Lakes, FL 33014

Changed: 04/29/2024
Registered Agent Name & Address C T CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324

Name Changed: 04/14/2023

Address Changed: 04/14/2023
Officer/Director Detail Name & Address

Title VP

Hetzler, David
4790 NW 157 Street
Miami Lakes, FL 33014

Title Secretary

Schiesl, Andrew
4790 NW 157 Street
Miami Lakes, FL 33014

Title Assistant Secretary

Siler, Mark
4790 NW 157 Street
Miami Lakes, FL 33014

Title Director

Schiesl, Andrew
4790 NW 157 Street
Miami Lakes, FL 33014

Title Director

Scheske, Mike
4790 NW 157 Street
Miami Lakes, FL 33014

Title Treasurer

Jameson, Herbert
4790 NW 157 Street
Miami Lakes, FL 33014

Title Assistant Treasurer

Cummings, Nicolas
4790 NW 157 Street
Miami Lakes, FL 33014

Title President

Dick, Paul
4790 NW 157 Street
Miami Lakes, FL 33014

Annual Reports
Report YearFiled Date
2022 04/05/2022
2023 03/02/2023
2024 04/29/2024

Document Images
04/29/2024 -- ANNUAL REPORT View image in PDF format
04/14/2023 -- Reg. Agent Change View image in PDF format
03/02/2023 -- ANNUAL REPORT View image in PDF format
04/05/2022 -- ANNUAL REPORT View image in PDF format
01/29/2021 -- ANNUAL REPORT View image in PDF format
01/15/2020 -- ANNUAL REPORT View image in PDF format
02/27/2019 -- ANNUAL REPORT View image in PDF format
02/27/2018 -- ANNUAL REPORT View image in PDF format
02/10/2017 -- ANNUAL REPORT View image in PDF format
01/21/2016 -- ANNUAL REPORT View image in PDF format
02/21/2015 -- ANNUAL REPORT View image in PDF format
01/17/2014 -- ANNUAL REPORT View image in PDF format
03/20/2013 -- ANNUAL REPORT View image in PDF format
04/06/2012 -- ANNUAL REPORT View image in PDF format
01/18/2011 -- ANNUAL REPORT View image in PDF format
04/06/2010 -- ANNUAL REPORT View image in PDF format
03/04/2009 -- ANNUAL REPORT View image in PDF format
07/08/2008 -- ANNUAL REPORT View image in PDF format
02/05/2007 -- ANNUAL REPORT View image in PDF format
03/21/2006 -- ANNUAL REPORT View image in PDF format
02/09/2005 -- ANNUAL REPORT View image in PDF format
06/29/2004 -- ANNUAL REPORT View image in PDF format
04/09/2003 -- ANNUAL REPORT View image in PDF format
03/22/2002 -- ANNUAL REPORT View image in PDF format
03/26/2001 -- ANNUAL REPORT View image in PDF format
04/24/2000 -- ANNUAL REPORT View image in PDF format
03/02/1999 -- ANNUAL REPORT View image in PDF format
05/21/1998 -- ANNUAL REPORT View image in PDF format
04/03/1997 -- ANNUAL REPORT View image in PDF format
05/30/1996 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
02/27/1995 -- ANNUAL REPORT View image in PDF format