Entity Name: | LAFLEUR CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
LAFLEUR CORP. 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: | 03 Jan 2006 (19 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | P06000000391 |
FEI/EIN Number |
134319212
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11601 WEAVER PARK CRT, TRINITY, FL, 34655, US |
Mail Address: | 20 Norman Hill rd, woodstock, CT, 06281, US |
ZIP code: | 34655 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LAFLEUR ROGER | Director | 11601 Weaver Park ct, Trinity, FL, 34655 |
Roger LaFleur F | Agent | 11601 Weaver park crt, Trinity, FL, 34655 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-08 | 11601 Weaver park crt, Trinity, FL 34655 | - |
CHANGE OF MAILING ADDRESS | 2018-05-30 | 11601 WEAVER PARK CRT, TRINITY, FL 34655 | - |
REGISTERED AGENT NAME CHANGED | 2015-03-18 | Roger, LaFleur F | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-10-27 | 11601 WEAVER PARK CRT, TRINITY, FL 34655 | - |
REINSTATEMENT | 2013-05-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
REINSTATEMENT | 2010-10-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-20 |
ANNUAL REPORT | 2021-03-08 |
ANNUAL REPORT | 2020-03-23 |
ANNUAL REPORT | 2019-04-07 |
ANNUAL REPORT | 2018-05-30 |
ANNUAL REPORT | 2017-04-08 |
ANNUAL REPORT | 2016-04-04 |
ANNUAL REPORT | 2015-03-18 |
ANNUAL REPORT | 2014-03-24 |
REINSTATEMENT | 2013-05-07 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State