Entity Name: | LAURA C BLANCO, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
LAURA C BLANCO, 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: | 12 Mar 2015 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 13 Oct 2021 (4 years ago) |
Document Number: | P15000023837 |
FEI/EIN Number |
47-3390370
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12399 sw 53 st, cooper city, FL, 33330, US |
Mail Address: | 12399 sw 53 st, cooper city, FL, 33330, US |
ZIP code: | 33330 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BLANCO LAURA C | President | 12399 sw 53st, cooper city, FL, 33330 |
Martinez Craig L | Chief Operating Officer | 12399 sw 53 st, cooper city, FL, 33330 |
Blanco Laura | Agent | 12399 sw 53 st, cooper city, FL, 33330 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-01-03 | 12399 sw 53 st, 101, cooper city, FL 33330 | - |
CHANGE OF MAILING ADDRESS | 2024-01-03 | 12399 sw 53 st, 101, cooper city, FL 33330 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-01-03 | 12399 sw 53 st, suit 101, cooper city, FL 33330 | - |
REGISTERED AGENT NAME CHANGED | 2021-10-13 | Blanco, Laura | - |
REINSTATEMENT | 2021-10-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
AMENDMENT | 2015-06-12 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-04 |
ANNUAL REPORT | 2024-01-03 |
ANNUAL REPORT | 2023-03-06 |
ANNUAL REPORT | 2022-03-09 |
REINSTATEMENT | 2021-10-13 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-04-28 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-04-27 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State