Search icon

LAURENLIA, INC. - Florida Company Profile

Company Details

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

LAURENLIA, 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: 15 Feb 2002 (23 years ago)
Date of dissolution: 29 Apr 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Apr 2019 (6 years ago)
Document Number: P02000017794
FEI/EIN Number 542073923

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

Address: 5695 SAGO COURT, NAPLES, FL, 34119
Mail Address: 3210 SHORELINE DRIVE, OAKVILLE, ON, L6L 5X4, CA
ZIP code: 34119
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FINAN WILLIAM Director 3210 SHORELINE DRIVE, OAKVILLE, ON, L6L 54
FINAN CHRISTINE President 3210 SHORELINE DRIVE, OAKVILLE, ON, L6L 54
FINAN CHRISTINE Secretary 3210 SHORELINE DRIVE, OAKVILLE, ON, L6L 54
FINAN CHRISTINE Treasurer 3210 SHORELINE DRIVE, OAKVILLE, ON, L6L 54
FINAN CHRISTINE Director 3210 SHORELINE DRIVE, OAKVILLE, ON, L6L 54
MCCABE LAURA Vice President 269 Royal Albert Court, Oakville, ON, L6H 37
MCCABE LAURA Director 269 Royal Albert Court, Oakville, ON, L6H 37
Menard Renee Vice President 48 John Street, Milton, On, L9T1G
Menard Renee Director 48 John Street, Milton, On, L9T1G
FINAN LIAM Vice President 9395 Third Line, Milton, ON, L9T 29

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-04-29 - -
REGISTERED AGENT ADDRESS CHANGED 2018-04-12 4001 Tamiami Trail North, Suite 250, NAPLES, FL 34103-3555 -
REGISTERED AGENT NAME CHANGED 2018-04-12 MOREY, JAMES F, Esq. -
CHANGE OF MAILING ADDRESS 2017-02-20 5695 SAGO COURT, NAPLES, FL 34119 -
CHANGE OF PRINCIPAL ADDRESS 2011-05-25 5695 SAGO COURT, NAPLES, FL 34119 -
CANCEL ADM DISS/REV 2005-04-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-04-29
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-02-20
ANNUAL REPORT 2016-03-10
AMENDED ANNUAL REPORT 2015-03-18
ANNUAL REPORT 2015-03-16
ANNUAL REPORT 2014-02-23
ANNUAL REPORT 2013-04-11
ANNUAL REPORT 2012-04-09
CHANGE OF ADDRESS 2011-06-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State