Entity Name: | LAIDLAW & COMPANY (UK) LTD., INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 10 Jun 2005 (20 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | F05000003420 |
FEI/EIN Number | 980380030 |
Address: | 1 Tower Center Rd, Suite 202, Boca Raton, FL, 33486, US |
Mail Address: | 521 5th Avenue, 12th Floor, NEW YORK, NY, 10175, US |
ZIP code: | 33486 |
County: | Palm Beach |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
Eitner Matthew | President | 521 5th Avenue, 12th Floor, NEW YORK, NY, 10175 |
SHTAYNBERGER ALEX | President | 521 5th Avenue, 12th Floor, NEW YORK, NY, 10175 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2021-03-25 | C T CORPORATION SYSTEM | No data |
REINSTATEMENT | 2021-03-25 | No data | No data |
CHANGE OF MAILING ADDRESS | 2021-03-25 | 1 Tower Center Rd, Suite 202, Boca Raton, FL 33486 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-03-25 | 1 Tower Center Rd, Suite 202, Boca Raton, FL 33486 | No data |
REVOKED FOR ANNUAL REPORT | 2012-09-28 | No data | No data |
REINSTATEMENT | 2011-02-09 | No data | No data |
REVOKED FOR ANNUAL REPORT | 2010-09-24 | No data | No data |
CANCEL ADM DISS/REV | 2009-05-04 | No data | No data |
REVOKED FOR ANNUAL REPORT | 2008-09-26 | No data | No data |
Name | Date |
---|---|
REINSTATEMENT | 2021-03-25 |
Reinstatement | 2011-02-09 |
CORAPREIWP | 2009-05-04 |
REINSTATEMENT | 2007-10-12 |
Foreign Profit | 2005-06-10 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State