Search icon

LASER COMPUTER GRAPHICS, INC. - Florida Company Profile

Company Details

Entity Name: LASER COMPUTER GRAPHICS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LASER COMPUTER GRAPHICS, 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: 16 Oct 1972 (53 years ago)
Date of dissolution: 28 Sep 2006 (19 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Sep 2006 (19 years ago)
Document Number: 410800
FEI/EIN Number 591453507

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

Address: 3100 W 84TH STREET, 3, HIALEAH, FL, 33018, US
Mail Address: 3100 W 84TH STREET, 3, HIALEAH, FL, 33018, US
ZIP code: 33018
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAPODIFERRO ANDREW J Director 3100 W 84TH STREET #3, HIALEAH, FL, 33018
CAPODIFERRO ANDREW J President 3100 W 84TH STREET #3, HIALEAH, FL, 33018
CAPODIFERRO ANDREW J Secretary 3100 W 84TH STREET #3, HIALEAH, FL, 33018
GAULKIN, JOEL M ESQ. Agent 1320 S DIXIE HWY, CORAL GABLES, FL, 33146

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2006-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2003-11-03 3100 W 84TH STREET, 3, HIALEAH, FL 33018 -
CANCEL ADM DISS/REV 2003-11-03 - -
REGISTERED AGENT ADDRESS CHANGED 2003-11-03 1320 S DIXIE HWY, 1275, CORAL GABLES, FL 33146 -
CHANGE OF MAILING ADDRESS 2003-11-03 3100 W 84TH STREET, 3, HIALEAH, FL 33018 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REGISTERED AGENT NAME CHANGED 1989-04-05 GAULKIN, JOEL M ESQ. -
NAME CHANGE AMENDMENT 1989-01-31 LASER COMPUTER GRAPHICS, INC. -
EVENT CONVERTED TO NOTES 1989-01-31 - -
REINSTATEMENT 1985-10-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04000019810 LAPSED 0000488379 21955 02718 2004-01-07 2024-02-25 $ 10,613.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI-NORTH SERVICE CENTER, 8175 NW 12TH ST, MIAMI, FL331261831
J05000026564 TERMINATED 0000488379 21955 02718 2004-01-07 2025-03-02 $ 8,349.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
Voluntary Dissolution 2006-09-28
ANNUAL REPORT 2006-04-27
ANNUAL REPORT 2005-04-01
ANNUAL REPORT 2004-02-23
REINSTATEMENT 2003-11-03
ANNUAL REPORT 2002-05-07
ANNUAL REPORT 2001-04-30
ANNUAL REPORT 2000-05-03
ANNUAL REPORT 1999-02-24
ANNUAL REPORT 1998-12-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State