Search icon

LADR, INC. - Florida Company Profile

Company Details

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

LADR, 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: 19 Sep 2005 (20 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P05000128983
FEI/EIN Number 562470310

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

Address: 219 SE 43rd LN, CAPE CORAL, FL, 33904, US
Mail Address: 219 SE 43rd LN, CAPE CORAL, FL, 33904, US
ZIP code: 33904
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ ENMANUEL President 219 SE 43rd LN, CAPE CORAL, FL, 33904
GONZALEZ ENMANUEL Agent 219 SE 43rd LN, CAPE CORAL, FL, 33904

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2014-02-03 219 SE 43rd LN, CAPE CORAL, FL 33904 -
CHANGE OF MAILING ADDRESS 2014-02-03 219 SE 43rd LN, CAPE CORAL, FL 33904 -
REGISTERED AGENT ADDRESS CHANGED 2014-02-03 219 SE 43rd LN, CAPE CORAL, FL 33904 -
AMENDMENT 2013-05-30 - -
REGISTERED AGENT NAME CHANGED 2013-05-30 GONZALEZ, ENMANUEL -

Documents

Name Date
ANNUAL REPORT 2015-04-10
ANNUAL REPORT 2014-02-03
ANNUAL REPORT 2013-04-11
ANNUAL REPORT 2012-04-04
ANNUAL REPORT 2011-03-02
ANNUAL REPORT 2010-01-14
CHANGE OF ADDRESS 2009-10-05
ANNUAL REPORT 2009-02-03
ANNUAL REPORT 2008-03-07
ANNUAL REPORT 2007-04-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State