Search icon

LA SALLE AVE INC. - Florida Company Profile

Company Details

Entity Name: LA SALLE AVE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LA SALLE AVE 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: 07 Apr 2005 (20 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P05000051666
FEI/EIN Number 421664524

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

Address: 1000 MASSACHUSETTS AVE, SAINT CLOUD, FL, 34769, US
Mail Address: 1000 MASSACHUSETTS AVE, SAINT CLOUD, FL, 34769, US
ZIP code: 34769
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RASHID SOHAIL President 1000 MASSACHUSETTS AVE, ST CLOUD, FL, 34769
RASHID MOHAMMAD I Vice President 1000 MASSACHUSETTS AVE, SAINT CLOUD, FL, 34769
RASHID sohail Agent 1000 MASSACHUSETTS AVE, SAINT CLOUD, FL, 34769

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2013-04-19 RASHID, sohail -
CHANGE OF PRINCIPAL ADDRESS 2008-04-02 1000 MASSACHUSETTS AVE, SAINT CLOUD, FL 34769 -
REGISTERED AGENT ADDRESS CHANGED 2008-04-02 1000 MASSACHUSETTS AVE, SAINT CLOUD, FL 34769 -

Documents

Name Date
ANNUAL REPORT 2020-02-13
ANNUAL REPORT 2019-02-02
ANNUAL REPORT 2018-02-22
ANNUAL REPORT 2017-03-08
ANNUAL REPORT 2016-02-02
ANNUAL REPORT 2015-03-23
ANNUAL REPORT 2014-04-04
ANNUAL REPORT 2013-04-19
ANNUAL REPORT 2012-02-17
ANNUAL REPORT 2011-02-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State