Entity Name: | LAURAND HOLDINGS, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
LAURAND HOLDINGS, 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: | 19 Feb 2004 (21 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 09 Jul 2019 (6 years ago) |
Document Number: | P04000034603 |
FEI/EIN Number |
200783838
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 919 WHITAKER ROAD, Lutz, FL, 33549, US |
Mail Address: | 919 WHITAKER ROAD, Lutz, FL, 33549, US |
ZIP code: | 33549 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KIRCHEN RALPH | Director | 919 WHITAKER ROAD, LUTZ, FL, 33549 |
KIRCHEN CHAD | Director | 7841 Nautre Trail, Columbus, GA, 31904 |
KIRCHEN RALPH | Agent | 919 WHITAKER ROAD, Lutz, FL, 33549 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-07-09 | 919 WHITAKER ROAD, Lutz, FL 33549 | - |
AMENDMENT AND NAME CHANGE | 2019-07-09 | LAURAND HOLDINGS, INC | - |
CHANGE OF MAILING ADDRESS | 2019-07-09 | 919 WHITAKER ROAD, Lutz, FL 33549 | - |
REGISTERED AGENT NAME CHANGED | 2019-07-09 | KIRCHEN, RALPH | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-05 | 919 WHITAKER ROAD, Lutz, FL 33549 | - |
REINSTATEMENT | 2018-10-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-27 |
ANNUAL REPORT | 2024-02-17 |
ANNUAL REPORT | 2023-01-31 |
ANNUAL REPORT | 2022-01-13 |
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-01-15 |
Amendment and Name Change | 2019-07-09 |
ANNUAL REPORT | 2019-04-05 |
REINSTATEMENT | 2018-10-07 |
ANNUAL REPORT | 2017-05-01 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State