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 |
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 |
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 | - |
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