Search icon

LAPA DEVELOPMENTS, INC. - Florida Company Profile

Company Details

Entity Name: LAPA DEVELOPMENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LAPA DEVELOPMENTS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 19 Nov 1981 (43 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: F55340
FEI/EIN Number 980054835

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

Address: 9400-4TH ST W., STE 116, ST. PETERSBURG, FL, 33702, US
Mail Address: 1013 DUNDAS ST W., OAKVILLE ONTARIO L6J AZ2, CANADA, XX
ZIP code: 33702
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VASSALLO LAURIE P President 1013 DUNDAS STREET WEST, OAKVILLE, ONTARIO,CA
VASSALLO LAURIE P Director 1013 DUNDAS STREET WEST, OAKVILLE, ONTARIO,CA
VASSALLO PATRICIA Secretary 1013 DUNDAS STREET WEST, OAKVILLE,ONTARIO,CA
VASSALLO PATRICIA Treasurer 1013 DUNDAS STREET WEST, OAKVILLE,ONTARIO,CA
VASSELLO LAURENCE Director 1013 DUNDAS STREET WEST, OAKVILLE,ONTARIO,CA
GAYLOR THOMAS W Agent BOX 202, PALM HARBOR, FL, 34682

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT ADDRESS CHANGED 2004-03-16 BOX 202, PALM HARBOR, FL 34682 -
CHANGE OF MAILING ADDRESS 1999-09-03 9400-4TH ST W., STE 116, ST. PETERSBURG, FL 33702 -
REINSTATEMENT 1996-04-15 - -
REGISTERED AGENT NAME CHANGED 1996-04-15 GAYLOR, THOMAS W -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
CORPORATE MERGER 1993-09-16 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. CORPORATE MERGER NUMBER 500000002115

Documents

Name Date
ANNUAL REPORT 2006-02-23
ANNUAL REPORT 2005-08-11
ANNUAL REPORT 2004-03-16
ANNUAL REPORT 2003-03-13
ANNUAL REPORT 2002-03-12
ANNUAL REPORT 2001-02-19
ANNUAL REPORT 2000-03-08
ANNUAL REPORT 1999-09-03
DEBIT MEMO DISSOLUTI 1999-06-30
ANNUAL REPORT 1998-03-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State