Search icon

STEVEN C LAUPERT INC

Company Details

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

Agent

Name Role Address
LAUPERT STEVEN C Agent 11200 TAMIAMI TRAIL EAST, NAPLES, FL, 34114

President

Name Role Address
LAUPERT STEVEN C President 950 AUTO RANCH ROAD LOT 17, 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 No data 11200 EAST TAMIAMI TRAIL, NAPLES, FL, 34113
G15000103276 LELY TIRE & AUTO EXPIRED 2015-10-08 2020-12-31 No data 11200 EAST TAMIAMI TRAIL, NAPLES, FL, 34113

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
REINSTATEMENT 2014-10-21 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data

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 Feb 2025

Sources: Florida Department of State