LASERNETWORKS INC. - Florida Company Profile

Entity Name: | LASERNETWORKS INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 01 May 2007 (18 years ago) |
Date of dissolution: | 05 Jan 2015 (11 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 05 Jan 2015 (11 years ago) |
Document Number: | F07000002348 |
FEI/EIN Number | 980443867 |
Address: | c/o Xerox Corporation - Tax Dept, 45 Glover Avenue, Norwalk, CT, 06856, US |
Mail Address: | C/O GLOBAL IMAGING SYSTEMS, 3903 NORTHDALE BLVD. STE 200W, TAMPA, FL, 33624, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Warren Kevin M | President | 100 Clinton Ave, 29th Floor, Rochester, NY, 14644 |
PIGOTT CHRIS | Vice President | 1 - 2823 Bristol Circle, Oakville, ON, L6H 65 |
Marshall Douglas H | Secretary | c/o Xerox Corporation - Legal Dept, Norwalk, CT, 06856 |
Stalls Justin D | Assi | c/o Xerox Corporation - Tax Dept, Norwalk, CT, 06856 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2015-01-05 | - | - |
CHANGE OF MAILING ADDRESS | 2015-01-05 | c/o Xerox Corporation - Tax Dept, 45 Glover Avenue, Norwalk, CT 06856 | - |
REGISTERED AGENT CHANGED | 2015-01-05 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-08-23 | c/o Xerox Corporation - Tax Dept, 45 Glover Avenue, Norwalk, CT 06856 | - |
REINSTATEMENT | 2010-10-04 | - | - |
REVOKED FOR ANNUAL REPORT | 2010-09-24 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J16000821912 | ACTIVE | 1000000730493 | COLUMBIA | 2016-12-27 | 2036-12-29 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
J14000742014 | ACTIVE | 1000000631730 | LEON | 2014-05-30 | 2034-06-17 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Name | Date |
---|---|
Withdrawal | 2015-01-05 |
ANNUAL REPORT | 2014-04-25 |
ANNUAL REPORT | 2013-08-23 |
ANNUAL REPORT | 2012-05-01 |
ANNUAL REPORT | 2011-04-26 |
REINSTATEMENT | 2010-10-04 |
ANNUAL REPORT | 2009-03-31 |
ANNUAL REPORT | 2008-03-28 |
Foreign Profit | 2007-05-01 |
This company hasn't received any reviews.
Date of last update: 03 Jul 2025
Sources: Florida Department of State