Search icon

LAAS, INC. - Florida Company Profile

Company Details

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

LAAS, 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: 26 Oct 2006 (19 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P06000135723
FEI/EIN Number 205788795

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

Address: 4020 GALT OCEAN DRIVE, FT. LAUDERDALE, FL, 33308, US
Mail Address: 4020 GALT OCEAN DRIVE, FT. LAUDERDALE, FL, 33308, US
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COLE MARGARET A President 4020 GALT OCEAN DRIVE, FT. LAUDERDALE, FL, 33308
COLE MARGARET A Vice President 4020 GALT OCEAN DRIVE, FT. LAUDERDALE, FL, 33308
COLE MARGARET A Secretary 4020 GALT OCEAN DRIVE, FT. LAUDERDALE, FL, 33308
COLE MARGARET A Agent 4020 GALT OCEAN DRIVE, FT. LAUDERDALE, FL, 33308

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000168279 HOME STUDY PLUS DOSSIER SERVICES EXPIRED 2009-10-22 2014-12-31 - 4316 JACKSON ST, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2015-03-31 4020 GALT OCEAN DRIVE, 211, FT. LAUDERDALE, FL 33308 -
CHANGE OF MAILING ADDRESS 2015-03-31 4020 GALT OCEAN DRIVE, 211, FT. LAUDERDALE, FL 33308 -
REGISTERED AGENT NAME CHANGED 2015-03-31 COLE, MARGARET A -
REGISTERED AGENT ADDRESS CHANGED 2015-03-31 4020 GALT OCEAN DRIVE, 211, FT. LAUDERDALE, FL 33308 -

Documents

Name Date
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-03-31
ANNUAL REPORT 2014-02-27
ANNUAL REPORT 2013-03-01
ANNUAL REPORT 2012-01-11
ANNUAL REPORT 2011-02-14
ANNUAL REPORT 2010-03-01
ANNUAL REPORT 2009-01-27
ANNUAL REPORT 2008-03-21
ANNUAL REPORT 2007-05-14

Date of last update: 01 May 2025

Sources: Florida Department of State