Search icon

ONE STOP LASER SHOP, INC.

Company Details

Entity Name: ONE STOP LASER SHOP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 19 Oct 2006 (18 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P06000133260
FEI/EIN Number 205660478
Address: 2706 woodmere court, clearwater, FL, 33761, US
Mail Address: 2706 woodmere court, clearwater, FL, 33761, US
ZIP code: 33761
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
HOPWOOD AMANDA P Agent 2706 WOODMERE COURT, CLEARWATER, FL, 33761

President

Name Role Address
HOPWOOD AMANDA President 2706 WOODMERE COURT, CLEARWATER, FL, 33761

Vice President

Name Role Address
JOHNSON FRED Vice President 7580 92ND ST #210B, SEMINOLE, FL, 33777

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2012-04-23 2706 woodmere court, clearwater, FL 33761 No data
CHANGE OF MAILING ADDRESS 2012-04-23 2706 woodmere court, clearwater, FL 33761 No data
REGISTERED AGENT NAME CHANGED 2012-04-23 HOPWOOD, AMANDA PRESIDE No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000601363 ACTIVE 1000000720115 PINELLAS 2016-08-24 2036-09-09 $ 196.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J16000427280 ACTIVE 1000000716863 PINELLAS 2016-07-08 2026-07-14 $ 589.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J13001059428 TERMINATED 1000000486557 PINELLAS 2013-04-03 2023-06-07 $ 339.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J15001136106 LAPSED 15-004373-CO PINELLAS COUNTY COUNTY COURT 2012-12-14 2020-12-21 $8,071.37 RANDOM, INC., 126 E. WING STREET, SUITE 317, ARLINGTON HEIGHTS, IL 60004

Documents

Name Date
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-08
ANNUAL REPORT 2013-04-04
ANNUAL REPORT 2012-04-23
ANNUAL REPORT 2011-03-30
ANNUAL REPORT 2010-02-17
ANNUAL REPORT 2009-03-05
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-04-19

Date of last update: 01 Feb 2025

Sources: Florida Department of State