Search icon

LAURALOU'S, INC. - Florida Company Profile

Company Details

Entity Name: LAURALOU'S, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LAURALOU'S, 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: 09 May 2002 (23 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: P02000051306
FEI/EIN Number 582667309

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

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

Key Officers & Management

Name Role Address
BACKRASS ANN President 394 BURNING TREE DR., NAPLES, FL, 34105
ROZZERO LOUIS A Vice President 3632 SE 8TH PLACE, CAPE CORAL, FL, 33904
ANDERSON LAURA Secretary 376 BURNING TREE DR., NAPLES, FL, 34105
AHLBORN SUSAN Treasurer 376 BURNING TREE DR., NAPLES, FL, 34105
SALVATORI LEO J Agent 1000 TAMIAMI TR N, NAPLES, FL, 34103

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF MAILING ADDRESS 2004-04-30 FLEAMASTERS, SE 13 GRAND PAV M.L.K. BLVD, FORT MYERS, FL 33916 -
REGISTERED AGENT ADDRESS CHANGED 2004-04-29 1000 TAMIAMI TR N, SUITE 330, NAPLES, FL 34103 -
CHANGE OF PRINCIPAL ADDRESS 2003-05-05 FLEAMASTERS, SE 13 GRAND PAV M.L.K. BLVD, FORT MYERS, FL 33916 -

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 Apr 2025

Sources: Florida Department of State