Search icon

LAURIA FRANCOIS STUDIOS INC. - Florida Company Profile

Company Details

Entity Name: LAURIA FRANCOIS STUDIOS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LAURIA FRANCOIS STUDIOS 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: 28 Feb 2013 (12 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: P13000019649
FEI/EIN Number 46-2243766

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

Address: 1537 NW 1st Ave, Fort Lauderdale, FL, 33311, US
Mail Address: 1537 NW 1st Ave, Fort Lauderdale, FL, 33311, US
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EMILE BEATRICE M Director 1537 NW 1st Ave, Fort Lauderdale, FL, 33311
EMILE BEATRICE M President 1537 NW 1st Ave, Fort Lauderdale, FL, 33311
EMILE BEATRICE M Secretary 1537 NW 1st Ave, Fort Lauderdale, FL, 33311
SPIEGEL & UTRERA, P.A. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-05 1537 NW 1st Ave, Fort Lauderdale, FL 33311 -
CHANGE OF MAILING ADDRESS 2019-04-05 1537 NW 1st Ave, Fort Lauderdale, FL 33311 -

Documents

Name Date
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-03-20
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-03-25
ANNUAL REPORT 2017-03-25
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-19

Date of last update: 03 Mar 2025

Sources: Florida Department of State