Entity Name: | LAIDLAW CREATIVE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
LAIDLAW CREATIVE, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 03 Dec 1982 (42 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 27 Oct 2008 (16 years ago) |
Document Number: | G12992 |
FEI/EIN Number |
592239749
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10 Uno Lago Dr., Juno Beach, FL, 33408, US |
Mail Address: | 10 Uno Lago Dr., Juno Beach, FL, 33408, US |
ZIP code: | 33408 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LAIDLAW DAVID | President | 10 Uno Lago Dr., Juno Beach, FL, 33140 |
LAIDLAW DAVID | Director | 10 Uno Lago Dr., Juno Beach, FL, 33140 |
LAIDLAW ROBIN | Vice President | 10 Uno Lago Drive, Juno Beach, FL, 33408 |
LAIDLAW ROBIN | Treasurer | 10 Uno Lago Drive, Juno Beach, FL, 33408 |
SOFTNESS MICHELE B | Agent | 100 SE 2nd Street, MIAMI, FL, 33131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-01-29 | 10 Uno Lago Dr., Juno Beach, FL 33408 | - |
CHANGE OF MAILING ADDRESS | 2022-01-29 | 10 Uno Lago Dr., Juno Beach, FL 33408 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-07 | 100 SE 2nd Street, 42nd Floor, MIAMI, FL 33131 | - |
CANCEL ADM DISS/REV | 2008-10-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
REGISTERED AGENT NAME CHANGED | 2006-07-17 | SOFTNESS, MICHELE B | - |
AMENDMENT AND NAME CHANGE | 2005-11-17 | LAIDLAW CREATIVE, INC. | - |
NAME CHANGE AMENDMENT | 1994-05-23 | BARRETTLAIDLAWGERVAIS, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-30 |
ANNUAL REPORT | 2023-01-26 |
ANNUAL REPORT | 2022-01-29 |
ANNUAL REPORT | 2021-01-10 |
ANNUAL REPORT | 2020-02-07 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-01-15 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-01-13 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6372997203 | 2020-04-28 | 0455 | PPP | 780 NE 69th St. #201, MIAMI, FL, 33138 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
3664498309 | 2021-01-22 | 0455 | PPS | 560 W 51st Ter, Miami, FL, 33140-2616 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State