Entity Name: | LASETER CONSTRUCTION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
LASETER CONSTRUCTION, 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: | 26 Aug 1988 (37 years ago) |
Date of dissolution: | 19 Sep 2003 (22 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 19 Sep 2003 (22 years ago) |
Document Number: | M96032 |
FEI/EIN Number |
592976070
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1020 E JEFFERSON ST, BROOKSVILLE, FL, 34601, US |
Mail Address: | 1020 E JEFFERSON ST, BROOKSVILLE, FL, 34601, US |
ZIP code: | 34601 |
County: | Hernando |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LASETER LOIS ANNE | Secretary | 24228 BALMORAL LANE, BROOKSVILLE, FL |
LASETER LOIS ANNE | Treasurer | 24228 BALMORAL LANE, BROOKSVILLE, FL |
LASETER LOIS ANNE | Director | 24228 BALMORAL LANE, BROOKSVILLE, FL |
LYONS ARTHUR M | Vice President | 11101 SOUTH TURNER AVE, FLORAL CITY, FL, 34436 |
LYONS ARTHUR M | Secretary | 11101 SOUTH TURNER AVE, FLORAL CITY, FL, 34436 |
LYONS ARTHUR M | Director | 11101 SOUTH TURNER AVE, FLORAL CITY, FL, 34436 |
LASETER LOIS ANNE | Agent | 1020 E JEFFERSON ST, BROOKSVILLE, FL, 34601 |
LASETER LOIS ANNE | President | 24228 BALMORAL LANE, BROOKSVILLE, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
NAME CHANGE AMENDMENT | 1999-04-02 | LASETER CONSTRUCTION, INC. | - |
REGISTERED AGENT NAME CHANGED | 1999-02-27 | LASETER, LOIS ANNE | - |
REGISTERED AGENT ADDRESS CHANGED | 1999-02-27 | 1020 E JEFFERSON ST, BROOKSVILLE, FL 34601 | - |
CHANGE OF PRINCIPAL ADDRESS | 1994-03-31 | 1020 E JEFFERSON ST, BROOKSVILLE, FL 34601 | - |
CHANGE OF MAILING ADDRESS | 1994-03-31 | 1020 E JEFFERSON ST, BROOKSVILLE, FL 34601 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2002-02-05 |
ANNUAL REPORT | 2001-04-11 |
ANNUAL REPORT | 2000-01-29 |
Name Change | 1999-04-02 |
ANNUAL REPORT | 1999-02-27 |
ANNUAL REPORT | 1998-01-27 |
ANNUAL REPORT | 1997-01-27 |
ANNUAL REPORT | 1996-04-11 |
ANNUAL REPORT | 1995-04-19 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State