Search icon

LAUPERT TRANSPORT INC. - Florida Company Profile

Company Details

Entity Name: LAUPERT TRANSPORT INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LAUPERT TRANSPORT 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: 08 Sep 2000 (25 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P00000086156
FEI/EIN Number 593671513

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

Address: 2820 12TH AVE SE, NAPLES, FL, 34117, UN
Mail Address: 2820 12TH AVE SE, NAPLES, FL, 34117
ZIP code: 34117
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAUPERT LEROY A Director 2820 12TH AVE SE, NAPLES, FL, 34117
Laupert Ronda A Secretary 2820 12TH AVE SE, NAPLES, FL, 34117
LAUPERT LEROY A Agent 2820 12TH AVE SE, NAPLES, FL, 34117

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2016-04-28 LAUPERT, LEROY A -
REINSTATEMENT 2015-03-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2011-05-16 2820 12TH AVE SE, NAPLES, FL 34117 UN -
CANCEL ADM DISS/REV 2009-12-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-04-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT ADDRESS CHANGED 2004-12-14 2820 12TH AVE SE, NAPLES, FL 34117 -

Documents

Name Date
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-28
REINSTATEMENT 2015-03-25
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-05-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State