Search icon

LAUPCO, INCORPORATED - Florida Company Profile

Company Details

Entity Name: LAUPCO, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 10 Jun 1977 (48 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: 838574
FEI/EIN Number 591782023

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

Address: 2820 12TH AVE SE, NAPLES, FL, 34117, UN
Mail Address: 2820 12TH AVE SE, NAPLES, FL, 34117
ZIP code: 34117
County: Collier
Place of Formation: MARYLAND

Key Officers & Management

Name Role Address
LEROY LAUPERT President 2820 12TH AVE SE, NAPLES, FL, 34117
LEROY LAUPERT Director 2820 12TH AVE SE, NAPLES, FL, 34117
LAUPERT LEROY ALAN Agent 2820 12TH AVE SE, NAPLES, FL, 34117

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2011-05-16 2820 12TH AVE SE, NAPLES, FL 34117 UN -
CANCEL ADM DISS/REV 2009-12-17 - -
REVOKED FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2004-12-14 2820 12TH AVE SE, NAPLES, FL 34117 -
CANCEL ADM DISS/REV 2004-12-14 - -
CHANGE OF MAILING ADDRESS 2004-12-14 2820 12TH AVE SE, NAPLES, FL 34117 UN -
REVOKED FOR ANNUAL REPORT 2004-10-01 - -
REGISTERED AGENT NAME CHANGED 1999-12-21 LAUPERT, LEROY ALAN -
REINSTATEMENT 1991-09-03 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000450890 LAPSED 2018CA-001309 COLLIER CIRCUIT 2014-07-21 2023-06-29 $335,054.20 CADLEROCK JOINT VENTURE, L.P., 100 NORTH CENTER STREET, NEWTON FALLS, OH 44444
J14000797620 INACTIVE WITH A SECOND NOTICE FILED 2:13-CV-00683-SPC-CM U.S.D.C. MIDDLE DISTRICT FL 2014-07-18 2019-07-31 $335,054.20 CADLEROCK JOINT VENTURE, L.P., 100 NORTH CENTER STREET, NEWTON FALLS, OH 44444

Documents

Name Date
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-05-16
ANNUAL REPORT 2010-05-04
CORAPREIWP 2009-12-17
ANNUAL REPORT 2007-07-02
ANNUAL REPORT 2006-06-07
ANNUAL REPORT 2005-07-22
REINSTATEMENT 2004-12-14
ANNUAL REPORT 2003-04-24
Off/Dir Resignation 2002-12-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State