Search icon

LACERS SPORT, INC. - Florida Company Profile

Company Details

Entity Name: LACERS SPORT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LACERS SPORT, 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 Apr 1983 (42 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: G33892
FEI/EIN Number 592295019

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

Address: 16085 NW 52ND AVE, MIAMI LAKES, FL, 33014
Mail Address: 16085 NW 52ND AVE, MIAMI LAKES, FL, 33014
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PETASNE CLAUDIO President 16085 NW 52ND AVE, MIAMI, FL, 33014
PETASNE CLAUDIO Director 16085 NW 52ND AVE, MIAMI, FL, 33014
PETASNE CLAUDIO Secretary 16085 NW 52ND AVE, MIAMI, FL, 33014
PETASNE EDUARDO Vice President 16085 NW 52ND AVE., MIAMI LAKES, FL, 33014
CHASE ALAN R Agent 9400 S. DADELAND BLVD., MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2004-03-10 16085 NW 52ND AVE, MIAMI LAKES, FL 33014 -
CHANGE OF MAILING ADDRESS 2004-03-10 16085 NW 52ND AVE, MIAMI LAKES, FL 33014 -
REINSTATEMENT 2003-11-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REGISTERED AGENT ADDRESS CHANGED 2000-02-28 9400 S. DADELAND BLVD., SUITE 600, MIAMI, FL 33156 -
REGISTERED AGENT NAME CHANGED 2000-02-28 CHASE, ALAN R -
AMENDMENT 1997-07-22 - -
REINSTATEMENT 1989-10-27 - -
INVOLUNTARILY DISSOLVED 1987-11-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000609872 ACTIVE 1000000169259 DADE 2010-04-14 2030-05-26 $ 6,933.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586

Documents

Name Date
ANNUAL REPORT 2005-01-25
ANNUAL REPORT 2004-03-10
REINSTATEMENT 2003-11-07
ANNUAL REPORT 2002-01-29
ANNUAL REPORT 2001-01-30
ANNUAL REPORT 2000-02-28
ANNUAL REPORT 1999-03-02
ANNUAL REPORT 1998-07-10
AMENDMENT 1997-07-22
ANNUAL REPORT 1997-02-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State