Search icon

LAFLEUR CORP. - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
LAFLEUR ROGER Director 11601 Weaver Park ct, Trinity, FL, 34655
Roger LaFleur F Agent 11601 Weaver park crt, Trinity, FL, 34655

Events

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 - -

Documents

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