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 |
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 |
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 | - |
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