Search icon

ONE WAY LAMINATES, INC. - Florida Company Profile

Company Details

Entity Name: ONE WAY LAMINATES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ONE WAY LAMINATES, 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: 26 Nov 2002 (22 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P02000125743
FEI/EIN Number 010755576

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

Address: 1979 PARK RD, PEMBROKE PARK, FL, 33009
Mail Address: 1979 PARK RD, PEMBROKE PARK, FL, 33009
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAKER QUEEN President 1979 PARK RD, PEMBROKE PARK, FL, 33009
BAKER QUEEN Director 1979 PARK RD, PEMBROKE PARK, FL, 33009
BAKER QUEEN Agent 1979 PARK RD, PEMBROKE PARK, FL, 33009

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2009-04-08 1979 PARK RD, PEMBROKE PARK, FL 33009 -
CHANGE OF PRINCIPAL ADDRESS 2009-04-08 1979 PARK RD, PEMBROKE PARK, FL 33009 -
CHANGE OF MAILING ADDRESS 2009-04-08 1979 PARK RD, PEMBROKE PARK, FL 33009 -
REGISTERED AGENT NAME CHANGED 2009-04-08 BAKER, QUEEN -
AMENDMENT 2005-02-21 - -
CANCEL ADM DISS/REV 2004-11-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10001043162 ACTIVE 1000000192754 BROWARD 2010-11-01 2030-11-10 $ 2,436.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J10000609658 ACTIVE 1000000168898 BROWARD 2010-05-18 2030-05-26 $ 1,307.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J10000436193 TERMINATED 1000000163125 BROWARD 2010-03-16 2030-03-24 $ 1,672.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2009-04-08
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-07-16
ANNUAL REPORT 2006-03-07
ANNUAL REPORT 2005-04-18
Amendment 2005-02-21
REINSTATEMENT 2004-11-29
ANNUAL REPORT 2003-07-25
Domestic Profit 2002-11-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State