Search icon

LASERESQUE, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: LASERESQUE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LASERESQUE, 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: 18 Jul 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Oct 2019 (6 years ago)
Document Number: P05000100269
FEI/EIN Number 320154799

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

Address: 231 Douglas Rd East, Unit 6, Oldsmar, FL, 34677, US
Mail Address: 231 Douglas Rd East, Unit 6, Oldsmar, FL, 34677, US
ZIP code: 34677
City: Oldsmar
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARGUS ROBERT L Director 12301 LEXINGTON PARK DR #102, TAMPA, FL, 33626
ARGUS ROBERT L Agent 12301 LEXINGTON PARK DR #102, TAMPA, FL, 33626

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-10-17 - -
CHANGE OF PRINCIPAL ADDRESS 2019-10-17 231 Douglas Rd East, Unit 6, Oldsmar, FL 34677 -
CHANGE OF MAILING ADDRESS 2019-10-17 231 Douglas Rd East, Unit 6, Oldsmar, FL 34677 -
REGISTERED AGENT NAME CHANGED 2019-10-17 ARGUS, ROBERT LJR -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2011-04-29 12301 LEXINGTON PARK DR #102, TAMPA, FL 33626 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000302208 TERMINATED 1000000956970 HILLSBOROU 2023-06-20 2043-06-28 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J23000302190 TERMINATED 1000000956969 HILLSBOROU 2023-06-20 2043-06-28 $ 1,749.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J21000325708 TERMINATED 1000000892576 HILLSBOROU 2021-06-22 2041-06-30 $ 497.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J21000312649 TERMINATED 1000000892577 PINELLAS 2021-06-16 2041-06-23 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J18000753509 TERMINATED 1000000803195 HILLSBOROU 2018-11-08 2038-11-14 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J18000781229 LAPSED 18-CC6730 THIRTEENTH JUDICIAL CIRCUIT 2018-11-07 2023-12-05 $23,408.66 ARA PROPERTIES NO. 3, LTD.C/O PETER LAWRENCE COMPANY, 4710 EISENHOWER BLVD., C-1, TAMPA, FL 33634
J16000338909 LAPSED 15-001833-CI PINELLA COUNTY CIRCUIT COURT 2016-03-28 2021-06-01 $128,292.19 KTR CENTRAL FLORIDA, LLC, PIEO ONE, BAY ONE, SAN FRANCISCO, CA 94111
J13000631722 TERMINATED 1000000482915 PINELLAS 2013-03-12 2033-03-27 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J12000780042 TERMINATED 1000000396303 PINELLAS 2012-10-18 2032-10-25 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J12000089113 TERMINATED 1000000249485 PINELLAS 2012-02-02 2032-02-08 $ 2,112.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
ANNUAL REPORT 2024-01-26
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-05-20
REINSTATEMENT 2019-10-17
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-03-24

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State