Search icon

UNITED LAO COMMUNITY OF FLORIDA, INC.

Company Details

Entity Name: UNITED LAO COMMUNITY OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 16 May 1995 (30 years ago)
Date of dissolution: 28 Apr 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Apr 2022 (3 years ago)
Document Number: N95000002380
FEI/EIN Number 59-3322400
Address: 2459 16th Ave North, saint. petersburg, FL 33713
Mail Address: 2459 16th Ave North, saint. petersburg, FL 33713
ZIP code: 33713
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
Sisombath, Bo Agent 2459 16th Ave North, ST. PETERSBURG, FL 33713

President

Name Role Address
Bo, sisombath President 2459 16th Ave North, saint. petersburg, FL 33713

Vice President

Name Role Address
thongdara, ponepheth Vice President 2510 28th street, north SAINT PETERSBURG, FL 33713

Director

Name Role Address
thongdara, anouson Director 3465 25th street north, ST. PETERSBURG, FL 33714
seanka, malay Director 5770 59th street north, kenneth, FL 33709

Treasurer

Name Role Address
thongdara, anouson Treasurer 3465 25th street north, ST. PETERSBURG, FL 33714
Thanthima, Tiem, AS Treasurer 2464 17th avenue north, St.Petersburg, FL 33713

Secretary

Name Role Address
seanka, malay Secretary 5770 59th street north, kenneth, FL 33709

Asst. Secretary

Name Role Address
Thanthima, Tiem, AS Asst. Secretary 2464 17th avenue north, St.Petersburg, FL 33713

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-04-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-10-18 2459 16th Ave North, saint. petersburg, FL 33713 No data
REGISTERED AGENT NAME CHANGED 2016-10-18 Sisombath, Bo No data
CHANGE OF MAILING ADDRESS 2016-10-18 2459 16th Ave North, saint. petersburg, FL 33713 No data
REINSTATEMENT 2016-10-18 No data No data
REGISTERED AGENT ADDRESS CHANGED 2016-10-18 2459 16th Ave North, ST. PETERSBURG, FL 33713 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
CANCEL ADM DISS/REV 2009-10-07 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
REINSTATEMENT 2005-01-07 No data No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-04-28
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-06-01
ANNUAL REPORT 2019-05-05
ANNUAL REPORT 2018-05-14
ANNUAL REPORT 2017-05-29
REINSTATEMENT 2016-10-18
ANNUAL REPORT 2015-04-06
ANNUAL REPORT 2014-04-19
ANNUAL REPORT 2013-04-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State