Search icon

LASER INNOVATIONS - THE STOP SMOKING EXPERTS, INC.

Company Details

Entity Name: LASER INNOVATIONS - THE STOP SMOKING EXPERTS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 19 Jul 2005 (20 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: F05000004154
FEI/EIN Number 208319723
Address: 9030 58TH DR. EAST, SUITE 101-A, BRADENTON, FL, 34202
Mail Address: 9030 58TH DR. EAST, SUITE 101-A, BRADENTON, FL, 34202
ZIP code: 34202
County: Manatee
Place of Formation: OHIO

Agent

Name Role Address
TUCKE EILEEN D Agent 165 AMERICA'S CUP BLVD., BRADENTON, FL, 34208

Chairman

Name Role Address
TUCKE RAY E Chairman 165 AMERICA'S CUP BLVD, BRADENTON, FL, 34208

President

Name Role Address
TUCKE RAY E President 165 AMERICA'S CUP BLVD, BRADENTON, FL, 34208

Treasurer

Name Role Address
TUCKE RAY E Treasurer 165 AMERICA'S CUP BLVD, BRADENTON, FL, 34208

Vice Chairman

Name Role Address
TUCKE EILEEN D Vice Chairman 165 AMERICA'S CUP BLVD., BRADENTON, FL, 34208

Vice President

Name Role Address
TUCKE EILEEN D Vice President 165 AMERICA'S CUP BLVD., BRADENTON, FL, 34208

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2009-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-04-17 9030 58TH DR. EAST, SUITE 101-A, BRADENTON, FL 34202 No data
CHANGE OF MAILING ADDRESS 2006-04-17 9030 58TH DR. EAST, SUITE 101-A, BRADENTON, FL 34202 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000259391 TERMINATED 1000000454491 MANATEE 2013-01-04 2023-01-30 $ 430.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J13000255316 TERMINATED 1000000438358 MANATEE 2012-12-13 2023-01-30 $ 6,059.32 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-01-18
ANNUAL REPORT 2006-04-17
Foreign Profit 2005-07-19

Date of last update: 01 Feb 2025

Sources: Florida Department of State