Search icon

LAURALOU'S, INC.

Company Details

Entity Name: LAURALOU'S, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 09 May 2002 (23 years ago)
Date of dissolution: 16 Sep 2005 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (19 years ago)
Document Number: P02000051306
FEI/EIN Number 582667309
Address: FLEAMASTERS, SE 13 GRAND PAV M.L.K. BLVD, FORT MYERS, FL, 33916
Mail Address: 3632 SE 8TH PLACE, CAPE CORAL, FL, 33904
ZIP code: 33916
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
SALVATORI LEO J Agent 1000 TAMIAMI TR N, NAPLES, FL, 34103

President

Name Role Address
BACKRASS ANN President 394 BURNING TREE DR., NAPLES, FL, 34105

Vice President

Name Role Address
ROZZERO LOUIS A Vice President 3632 SE 8TH PLACE, CAPE CORAL, FL, 33904

Secretary

Name Role Address
ANDERSON LAURA Secretary 376 BURNING TREE DR., NAPLES, FL, 34105

Treasurer

Name Role Address
AHLBORN SUSAN Treasurer 376 BURNING TREE DR., NAPLES, FL, 34105

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data
CHANGE OF MAILING ADDRESS 2004-04-30 FLEAMASTERS, SE 13 GRAND PAV M.L.K. BLVD, FORT MYERS, FL 33916 No data
REGISTERED AGENT ADDRESS CHANGED 2004-04-29 1000 TAMIAMI TR N, SUITE 330, NAPLES, FL 34103 No data
CHANGE OF PRINCIPAL ADDRESS 2003-05-05 FLEAMASTERS, SE 13 GRAND PAV M.L.K. BLVD, FORT MYERS, FL 33916 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J05000125796 TERMINATED 1000000015456 04819 4090 2005-07-28 2025-08-17 $ 7,618.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2004-04-29
ANNUAL REPORT 2003-05-05
Domestic Profit 2002-05-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State