Search icon

LASER LOGIC, INC. - Florida Company Profile

Company Details

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

LASER LOGIC, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 26 Nov 2008 (16 years ago)
Document Number: P08000104646
FEI/EIN Number 943457821

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

Address: 135 ACES ALLEY, PORT ORANGE, FL, 32128, US
Mail Address: 135 ACES ALLEY, PORT ORANGE, FL, 32128, US
ZIP code: 32128
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHASE MELISSA President 135 ACES ALLEY, PORT ORANGE, FL, 32128
CHASE MELISSA Secretary 135 ACES ALLEY, PORT ORANGE, FL, 32128
CHASE MELISSA Treasurer 135 ACES ALLEY, PORT ORANGE, FL, 32128
CHASE MELISSA Director 135 ACES ALLEY, PORT ORANGE, FL, 32128
CHASE MELISSA Agent 135 ACES ALLEY, PORT ORANGE, FL, 32128

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-01-25 CHASE, MELISSA -
CHANGE OF PRINCIPAL ADDRESS 2012-02-25 135 ACES ALLEY, PORT ORANGE, FL 32128 -
CHANGE OF MAILING ADDRESS 2012-02-25 135 ACES ALLEY, PORT ORANGE, FL 32128 -
REGISTERED AGENT ADDRESS CHANGED 2009-04-24 135 ACES ALLEY, PORT ORANGE, FL 32128 -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-03-20
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-06-14
ANNUAL REPORT 2016-02-11
ANNUAL REPORT 2015-01-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State