Search icon

LASER IONICS, INC. - Florida Company Profile

Company Details

Entity Name: LASER IONICS, INC.
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: 13 Sep 1983 (41 years ago)
Date of dissolution: 14 Aug 1997 (28 years ago)
Last Event: REVOKED FOR REGISTERED AGENT
Event Date Filed: 14 Aug 1997 (28 years ago)
Document Number: 857716
FEI/EIN Number 363250033

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

Address: 701 S. KIRKMAN RD., ORLANDO, FL, 32811, US
Mail Address: 701 S. KIRKMAN RD., ORLANDO, FL, 32811, US
ZIP code: 32811
County: Orange
Place of Formation: NEVADA

Key Officers & Management

Name Role Address
MOON, ROBERT G Director 3257 BELLE RIVER DR, MACIENDA HEIGHTS, CA
NEWELL WILLIAM J President 701 SOUTH KIRMAN ROAD, ORLANDO, FL, 32811
YAMASAKI ROBERT Secretary 751 MONTEREY PASS ROAD, MONTERAY PARK, CA
YAMASAKI ROBERT Treasurer 751 MONTEREY PASS ROAD, MONTERAY PARK, CA
MOON, ROBERT G President 3257 BELLE RIVER DR, MACIENDA HEIGHTS, CA
BROWN, RICHARD T Director 6775 AIRPORT DRIVE, RIVERSIDE, CA
DEMMER, RICHARD A. Director 2812 CLIFF DR., NEWPORT BEACH, CA, 92663

Events

Event Type Filed Date Value Description
REVOKED FOR REGISTERED AGENT 1997-08-14 - -
CHANGE OF PRINCIPAL ADDRESS 1994-06-07 701 S. KIRKMAN RD., ORLANDO, FL 32811 -
CHANGE OF MAILING ADDRESS 1994-06-07 701 S. KIRKMAN RD., ORLANDO, FL 32811 -
REINSTATEMENT 1993-02-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -
NAME CHANGE AMENDMENT 1984-07-10 LASER IONICS, INC. -

Documents

Name Date
LC REVOCATION OF DISSOLUTIO 1997-04-29
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-05-01

Date of last update: 02 Mar 2025

Sources: Florida Department of State