Search icon

R.C. LASKEY, INC. - Florida Company Profile

Company Details

Entity Name: R.C. LASKEY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

R.C. LASKEY, 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: 16 May 1990 (35 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Nov 1994 (30 years ago)
Document Number: L73133
FEI/EIN Number 593013107

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

Address: 12285 144TH ST. NORTH, LARGO, FL, 33774
Mail Address: 12285 144TH ST. NORTH, LARGO, FL, 33774
ZIP code: 33774
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LASKEY, ROBERT C. President 12285 144TH ST. N., LARGO, FL, 33774
LASKEY, ROBERT C. Secretary 12285 144TH ST. N., LARGO, FL, 33774
LASKEY, ROBERT C. Treasurer 12285 144TH ST. N., LARGO, FL, 33774
LASKEY, ROBERT C. Agent 12285 144TH STREET NORTH, LARGO, FL, 33774

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2009-01-11 12285 144TH ST. NORTH, LARGO, FL 33774 -
CHANGE OF MAILING ADDRESS 2009-01-11 12285 144TH ST. NORTH, LARGO, FL 33774 -
REGISTERED AGENT ADDRESS CHANGED 2009-01-11 12285 144TH STREET NORTH, LARGO, FL 33774 -
REINSTATEMENT 1994-11-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
REGISTERED AGENT NAME CHANGED 1990-06-11 LASKEY, ROBERT C. -

Documents

Name Date
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-03-18
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-04-13
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-01-31
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-02-17

Date of last update: 01 Mar 2025

Sources: Florida Department of State