Search icon

LASER ENGINEERING DESIGN, INC. - Florida Company Profile

Company Details

Entity Name: LASER ENGINEERING DESIGN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LASER ENGINEERING DESIGN, 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: 30 May 2003 (22 years ago)
Date of dissolution: 27 Oct 2011 (14 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Oct 2011 (14 years ago)
Document Number: P03000059522
FEI/EIN Number 223899844

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

Address: 5050 BEACH RIVER RD., WINDERMERE, FL, 34786
Mail Address: 5050 BEACH RIVER RD., WINDERMERE, FL, 34786
ZIP code: 34786
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MIESAK ED P President 5050 BEACH RIVER RD, WINDERMERE, FL, 34786
MIESAK EDWARD JOZEF Agent 5050 BEACH RIVER ROAD, WINDERMERE, FL, 34786

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2011-10-27 - -
CHANGE OF PRINCIPAL ADDRESS 2007-04-15 5050 BEACH RIVER RD., WINDERMERE, FL 34786 -
CHANGE OF MAILING ADDRESS 2007-04-15 5050 BEACH RIVER RD., WINDERMERE, FL 34786 -
REGISTERED AGENT ADDRESS CHANGED 2006-08-30 5050 BEACH RIVER ROAD, WINDERMERE, FL 34786 -
REGISTERED AGENT NAME CHANGED 2004-08-11 MIESAK, EDWARD JOZEF -

Documents

Name Date
Voluntary Dissolution 2011-10-27
ANNUAL REPORT 2011-03-23
ANNUAL REPORT 2010-04-12
ANNUAL REPORT 2009-04-07
ANNUAL REPORT 2008-04-27
ANNUAL REPORT 2007-04-15
Reg. Agent Change 2006-08-30
ANNUAL REPORT 2006-02-04
ANNUAL REPORT 2005-01-23
Reg. Agent Change 2004-08-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State