Search icon

LASETER CONSTRUCTION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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