Search icon

LASDOMAR, INC. - Florida Company Profile

Company Details

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

LASDOMAR, 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: 27 Jun 1988 (37 years ago)
Document Number: M87148
FEI/EIN Number 592906185

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

Address: 20808 SE SHERRY AVE, BLOUNTSTOWN, FL, 32424
Mail Address: 20808 SE SHERRY AVE, BLOUNTSTOWN, FL, 32424
ZIP code: 32424
County: Calhoun
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Stephens Martha C President 20808 SE SHERRY AVE, BLOUNTSTOWN, FL, 32424
Stephens Martha C Director 20808 SE SHERRY AVE, BLOUNTSTOWN, FL, 32424
STEPHENS Martha C Agent 20808 SE SHERRY AVENUE, BLOUNTSTOWN, FL, 32424
STEPHENS, MARTHA C. Vice President 20808 SE SHERRY AVE, BLOUNTSTOWN, FL, 32424

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-02-25 STEPHENS, Martha Compton -
REGISTERED AGENT ADDRESS CHANGED 2007-04-20 20808 SE SHERRY AVENUE, BLOUNTSTOWN, FL 32424 -
CHANGE OF PRINCIPAL ADDRESS 2001-03-23 20808 SE SHERRY AVE, BLOUNTSTOWN, FL 32424 -
CHANGE OF MAILING ADDRESS 2001-03-23 20808 SE SHERRY AVE, BLOUNTSTOWN, FL 32424 -

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-02-25
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-04-20
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-03-06
ANNUAL REPORT 2015-03-27

Date of last update: 03 Mar 2025

Sources: Florida Department of State