Entity Name: | A LASER RECHARGE INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
A LASER RECHARGE 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: | 15 Feb 1988 (37 years ago) |
Document Number: | M68758 |
FEI/EIN Number |
650027773
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6663 CATANIA DRIVE, BOYTON BEACH, FL, 33472, US |
Mail Address: | 6663 CATANIA DRIVE, BOYTON BEACH, FL, 33472, US |
ZIP code: | 33472 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WEISER ROBERT | President | 6663 CATANIA DR, BOYTON BEACH, FL, 33472 |
WEISER ROBERT | Secretary | 6663 CATANIA DR, BOYTON BEACH, FL, 33472 |
WEISER ROBERT | Treasurer | 6663 CATANIA DR, BOYTON BEACH, FL, 33472 |
NOFIL JOSEPH K | Agent | 8217 WEST ATLANTIC BLVD, CORAL SPRINGS, FL, 33071 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2013-07-05 | 6663 CATANIA DRIVE, BOYTON BEACH, FL 33472 | - |
CHANGE OF MAILING ADDRESS | 2013-07-05 | 6663 CATANIA DRIVE, BOYTON BEACH, FL 33472 | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-03-14 | 8217 WEST ATLANTIC BLVD, CORAL SPRINGS, FL 33071 | - |
REGISTERED AGENT NAME CHANGED | 1999-06-01 | NOFIL, JOSEPH K | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-05 |
ANNUAL REPORT | 2023-03-09 |
ANNUAL REPORT | 2022-03-09 |
ANNUAL REPORT | 2021-03-11 |
ANNUAL REPORT | 2020-03-04 |
ANNUAL REPORT | 2019-03-05 |
ANNUAL REPORT | 2018-03-14 |
ANNUAL REPORT | 2017-02-11 |
ANNUAL REPORT | 2016-02-20 |
ANNUAL REPORT | 2015-04-21 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State