Search icon

LASER DISC SYSTEMS CORP. - Florida Company Profile

Company Details

Entity Name: LASER DISC SYSTEMS CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LASER DISC SYSTEMS CORP. 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: 12 Apr 1983 (42 years ago)
Date of dissolution: 04 Oct 2002 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (22 years ago)
Document Number: G34708
FEI/EIN Number 592277760

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

Address: 10330 USA TODAY WAY, MIRAMAR, FL, 33025, US
Mail Address: 10330 USA TODAY WAY, MIRAMAR, FL, 33025, US
ZIP code: 33025
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LYON, ROBERT A. Director 3070 ST. JAMES DR., BOCA RATON, FL
LYON, ROBERT A. Chairman 3070 ST. JAMES DR., BOCA RATON, FL
LYON, ROBERT A. President 3070 ST. JAMES DR., BOCA RATON, FL
LYON ANDREA Director 3070 ST. JAMES, DRIVE, BOCA RATON, FL
LYON ANDREA Secretary 3070 ST. JAMES, DRIVE, BOCA RATON, FL
BARBER RICHARD A Agent 13831 SW 59TH ST, MIAMI, FL, 33183

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REGISTERED AGENT NAME CHANGED 1998-02-02 BARBER, RICHARD ACPA -
REGISTERED AGENT ADDRESS CHANGED 1998-02-02 13831 SW 59TH ST, STE 207, MIAMI, FL 33183 -
CHANGE OF PRINCIPAL ADDRESS 1996-05-01 10330 USA TODAY WAY, MIRAMAR, FL 33025 -
CHANGE OF MAILING ADDRESS 1996-05-01 10330 USA TODAY WAY, MIRAMAR, FL 33025 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03000223851 LAPSED 02-6185 COSO 60 BROWARD COUNTY COURT 2003-07-18 2008-07-25 $3477.50 KC GRAPHICS SPECIALTIES, 4284 S UNIVERSITY DRIVE, DAVIE, FL 33328

Documents

Name Date
ANNUAL REPORT 2001-02-05
ANNUAL REPORT 2000-01-18
ANNUAL REPORT 1999-02-20
ANNUAL REPORT 1998-02-02
ANNUAL REPORT 1997-02-26
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-05-01

Date of last update: 03 Mar 2025

Sources: Florida Department of State