Search icon

LOCALIZER, INC - Florida Company Profile

Company Details

Entity Name: LOCALIZER, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LOCALIZER, 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: 09 Apr 2010 (15 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P10000031265
FEI/EIN Number 800579918

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

Address: 155 Lockamy Lane, Youngsville, NC, 27596, US
Mail Address: 155 Lockamy Lane, Youngsville, NC, 27596, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASPER SHELDON President 1482 BARN OWL LOOP, SANFORD, FL, 32773
CASPER JENNA Chief Financial Officer 1482 BARN OWL LOOP, SANFORD, FL, 32773
CASPER SHELDON Agent 1482 BARN OWL LOOP, SANFORD, FL, 32773

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-17 155 Lockamy Lane, Youngsville, NC 27596 -
CHANGE OF MAILING ADDRESS 2020-06-17 155 Lockamy Lane, Youngsville, NC 27596 -
AMENDMENT 2011-12-12 - -
CONVERSION 2010-04-09 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS L09000048337. CONVERSION NUMBER 500000104225

Documents

Name Date
ANNUAL REPORT 2020-02-18
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-09-18
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-01-18
Amendment 2011-12-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State