Search icon

LASER STAR AMUSEMENTS, INC. - Florida Company Profile

Company Details

Entity Name: LASER STAR AMUSEMENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LASER STAR AMUSEMENTS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 09 Jul 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Nov 2010 (14 years ago)
Document Number: P03000075256
FEI/EIN Number 200103996

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

Address: 4801 HOLLYWOOD BLVD, SUITE A, HOLLYWOOD, FL, 33021
Mail Address: 4801 HOLLYWOOD BLVD, SUITE A, HOLLYWOOD, FL, 33021
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PERETZ DAVID A President 4801 HOLLYWOOD BLVD SUITE A, HOLLYWOOD, FL, 33021
PERETZ DAVID D Agent 4801 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2011-02-09 4801 HOLLYWOOD BLVD, SUITE A, HOLLYWOOD, FL 33021 -
CHANGE OF MAILING ADDRESS 2011-02-09 4801 HOLLYWOOD BLVD, SUITE A, HOLLYWOOD, FL 33021 -
REGISTERED AGENT ADDRESS CHANGED 2011-02-09 4801 HOLLYWOOD BLVD, SUITE A, HOLLYWOOD, FL 33021 -
REINSTATEMENT 2010-11-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT NAME CHANGED 2010-06-07 PERETZ, DAVID DR -

Documents

Name Date
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-04-16
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-03-25

Date of last update: 02 Mar 2025

Sources: Florida Department of State