Search icon

LAURIE MARCUS, P.A. - Florida Company Profile

Company Details

Entity Name: LAURIE MARCUS, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LAURIE MARCUS, P.A. 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: 08 Aug 2005 (20 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P05000110360
FEI/EIN Number 562527229

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

Address: 6712 Versailles Ct, Lake Worth, FL, 33467, US
Mail Address: 6712 Versailles Ct, Lake Worth, FL, 33467, US
ZIP code: 33467
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARCUS LAURIE President 6712 Versailles Ct, Lake Worth, FL, 33467
MARCUS LAURIE Secretary 6712 Versailles Ct, Lake Worth, FL, 33467
MARCUS LAURIE Treasurer 6712 Versailles Ct, Lake Worth, FL, 33467
MARCUS LAURIE Director 6712 Versailles Ct, Lake Worth, FL, 33467
SPIEGEL & UTRERA, P.A. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2013-01-09 6712 Versailles Ct, Lake Worth, FL 33467 -
CHANGE OF MAILING ADDRESS 2013-01-09 6712 Versailles Ct, Lake Worth, FL 33467 -
CANCEL ADM DISS/REV 2010-05-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-03-11
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-01-10

Date of last update: 01 May 2025

Sources: Florida Department of State