Search icon

LAUREL FLORIDA, INC. - Florida Company Profile

Company Details

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

LAUREL FLORIDA, 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: 23 Sep 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Dec 2023 (a year ago)
Document Number: P13000078298
FEI/EIN Number 33-1230269

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

Address: 108 POPLAR PLAINS ROAD, TORONTO, ON, M4V 2-N2, CA
Mail Address: 108 POPLAR PLAINS ROAD, TORONTO, ON, M4V 2-N2, CA
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SUPLEE SHEA CRAMER & MILLER, PA Agent -
Ladouceur Glen D Director 502 - 77 Charles Street West, Toronto, On, M5S 02
Tanner Karl J Director 2019 Willistead Crescent, Windsor, On, N9Y 16
Ladouceur Glen D Secretary 502 - 77 Charles Street West, Toronto, On, M5S 02
Tanner Karl J President 2019 Willistead Crescent, Windsor, On, N9Y 16

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-12-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2022-04-21 SUPLEE SHEA CRAMER & MILLER PA -

Documents

Name Date
ANNUAL REPORT 2024-04-30
REINSTATEMENT 2023-12-07
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-03-21
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-03-18
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-02-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State