Search icon

LASER FUN ZONE CORP.

Company Details

Entity Name: LASER FUN ZONE CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 17 Dec 2004 (20 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P04000169451
FEI/EIN Number 202020198
Address: 9535 WESTVIEW DRIVE, CORAL SPRINGS, FL, 33076
Mail Address: C/O Fulton, PO Box 9893, Coral Springs, FL, 33075, US
ZIP code: 33076
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
FULTON DEAN C Agent 5401 N University Dr, Coral Springs, FL, 33067

President

Name Role Address
FULTON DEAN C President 5401 N University Dr, Coral Springs, FL, 33067

Treasurer

Name Role Address
FULTON DEAN C Treasurer 5401 N University Dr, Coral Springs, FL, 33067

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF MAILING ADDRESS 2017-04-30 9535 WESTVIEW DRIVE, CORAL SPRINGS, FL 33076 No data
REGISTERED AGENT ADDRESS CHANGED 2013-03-26 5401 N University Dr, 202, Coral Springs, FL 33067 No data
CHANGE OF PRINCIPAL ADDRESS 2005-04-22 9535 WESTVIEW DRIVE, CORAL SPRINGS, FL 33076 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000009812 TERMINATED 1000000068775 44967 1925 2008-01-04 2028-01-09 $ 16,506.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-03-26
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-04-17
ANNUAL REPORT 2008-04-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State