Entity Name: | LASER COMPONENTS USA, 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: | 06 May 2014 (11 years ago) |
Date of dissolution: | 22 Mar 2022 (3 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 22 Mar 2022 (3 years ago) |
Document Number: | F14000002052 |
FEI/EIN Number |
943358833
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 116 South River Road, Bldg C, Bedford, NH, 03110, US |
Mail Address: | 116 S RIVER ROAD - UNIT C, BEDFORD, NH, 03110 |
Place of Formation: | NEW HAMPSHIRE |
Name | Role | Address |
---|---|---|
GUNTER PAUL | Director | 8031 GROBENZELL, OBB, GERMANY, AL |
GUNTER PAUL | President | 8031 GROBENZELL, OBB, GERMANY, AL |
HAYES GARY | Director | 53 COUNTRY ROAD, BEDFORD, NH |
ROBERTS KENNETH | Secretary | 10139 TOPEKA DRIVE, NORTHRIDGE, CA, 03051 |
HAYES GARY B | Treasurer | 53 COUNTRY ROAD, BEDFORD, NH |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2022-03-22 | - | - |
CHANGE OF MAILING ADDRESS | 2022-03-22 | 116 South River Road, Bldg C, Bedford, NH 03110 | - |
REGISTERED AGENT CHANGED | 2022-03-22 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-01-22 | 116 South River Road, Bldg C, Bedford, NH 03110 | - |
Name | Date |
---|---|
Withdrawal | 2022-03-22 |
ANNUAL REPORT | 2021-01-21 |
ANNUAL REPORT | 2020-01-22 |
ANNUAL REPORT | 2019-02-04 |
ANNUAL REPORT | 2018-02-20 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-01-22 |
ANNUAL REPORT | 2015-01-20 |
Foreign Profit | 2014-05-06 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State