Search icon

LAUDERDALE FINANCE CO. - Florida Company Profile

Company Details

Entity Name: LAUDERDALE FINANCE CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LAUDERDALE FINANCE CO. 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: 03 Dec 1962 (62 years ago)
Date of dissolution: 12 Feb 2013 (12 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Feb 2013 (12 years ago)
Document Number: 265003
FEI/EIN Number 590994111

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

Address: 4100 GALT OCEAN DRIVE, APT 1510, FORT LAUDERDALE, FL, 33308
Mail Address: 1292 OBERDORFER RD, HARDING, PA, 18643
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCFARLAND REBECCA I President 1292 OBERDORFER RD, HARDING, PA, 18643
BITZER EILEEN Agent 1280 SW 36TH AVE, POMPANO BEACH, FL, 33065

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2013-02-12 - -
CHANGE OF MAILING ADDRESS 2010-03-17 4100 GALT OCEAN DRIVE, APT 1510, FORT LAUDERDALE, FL 33308 -
REGISTERED AGENT ADDRESS CHANGED 2009-03-10 1280 SW 36TH AVE, STE 200, POMPANO BEACH, FL 33065 -
CHANGE OF PRINCIPAL ADDRESS 2009-03-10 4100 GALT OCEAN DRIVE, APT 1510, FORT LAUDERDALE, FL 33308 -
REGISTERED AGENT NAME CHANGED 2009-03-10 BITZER, EILEEN -
REINSTATEMENT 1999-01-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
AMENDMENT 1986-01-16 - -

Documents

Name Date
Voluntary Dissolution 2013-02-12
ANNUAL REPORT 2012-01-19
ANNUAL REPORT 2011-01-04
ANNUAL REPORT 2010-03-17
ANNUAL REPORT 2009-03-10
ANNUAL REPORT 2008-02-21
ANNUAL REPORT 2007-01-28
ANNUAL REPORT 2006-02-11
ANNUAL REPORT 2005-07-14
ANNUAL REPORT 2004-01-31

Date of last update: 01 May 2025

Sources: Florida Department of State