Search icon

LAUDERDALE GARAGE, INC. - Florida Company Profile

Company Details

Entity Name: LAUDERDALE GARAGE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LAUDERDALE GARAGE, 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: 30 Dec 1982 (42 years ago)
Date of dissolution: 24 Sep 1999 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (25 years ago)
Document Number: G17495
FEI/EIN Number 592247588

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

Address: 7736 NW 44TH ST., SUNRISE, FL, 33351
Mail Address: C/O EISEN, 8990 NW 62 AV, TAMAKA, FL, 33321--360, US
ZIP code: 33351
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARPER, RICHARD President 7736 NW 44TH ST., SUNRISE, FL, 33351
CARPER, RICHARD Director 7736 NW 44TH ST., SUNRISE, FL, 33351
CARPER, DON Vice President 7736 NW 44 STREET, SUNRISE, FL, 33351
CARPER, DON Director 7736 NW 44 STREET, SUNRISE, FL, 33351
CARPER, DON Agent 7736 NW 44 STREET, SUNRISE, FL, 33351

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
CHANGE OF MAILING ADDRESS 1996-06-20 7736 NW 44TH ST., SUNRISE, FL 33351 -
REGISTERED AGENT ADDRESS CHANGED 1994-04-07 7736 NW 44 STREET, SUNRISE, FL 33351 -
REINSTATEMENT 1994-04-07 - -
CHANGE OF PRINCIPAL ADDRESS 1994-04-07 7736 NW 44TH ST., SUNRISE, FL 33351 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -
REINSTATEMENT 1989-11-08 - -
REGISTERED AGENT NAME CHANGED 1989-11-08 CARPER, DON -
INVOLUNTARILY DISSOLVED 1989-10-13 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04000029181 LAPSED 1000000003644 36983 542 2004-03-01 2024-03-17 $ 14,607.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044

Documents

Name Date
ANNUAL REPORT 1998-05-11
ANNUAL REPORT 1997-01-29
ANNUAL REPORT 1996-06-20
ANNUAL REPORT 1995-02-07

Date of last update: 02 Mar 2025

Sources: Florida Department of State