Search icon

STEVEN C LAUPERT INC - Florida Company Profile

Company Details

Entity Name: STEVEN C LAUPERT INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STEVEN C LAUPERT 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: 07 Oct 2013 (11 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P13000082275
FEI/EIN Number 463811831

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

Address: 11200 TAMIAMI TRAIL EAST, NAPLES, FL, 34113, US
Mail Address: 11200 TAMIAMI TRAIL EAST, NAPLES, FL, 34113, US
ZIP code: 34113
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAUPERT STEVEN C President 950 AUTO RANCH ROAD LOT 17, NAPLES, FL, 34114
LAUPERT STEVEN C Agent 11200 TAMIAMI TRAIL EAST, NAPLES, FL, 34114

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000103285 AMERICAN TOWING & RECOVERY EXPIRED 2015-10-08 2020-12-31 - 11200 EAST TAMIAMI TRAIL, NAPLES, FL, 34113
G15000103276 LELY TIRE & AUTO EXPIRED 2015-10-08 2020-12-31 - 11200 EAST TAMIAMI TRAIL, NAPLES, FL, 34113

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2014-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000440006 ACTIVE 1000000829199 COLLIER 2019-06-08 2039-06-26 $ 1,378.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218
J18000137083 TERMINATED 1000000775930 COLLIER 2018-03-09 2038-04-04 $ 508.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218
J14000759653 TERMINATED 1000000634389 COLLIER 2014-05-28 2034-06-20 $ 1,437.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145

Documents

Name Date
ANNUAL REPORT 2016-01-20
ANNUAL REPORT 2015-03-12
REINSTATEMENT 2014-10-21
Domestic Profit 2013-10-07

Date of last update: 02 Mar 2025

Sources: Florida Department of State