Search icon

LASER ENGINEERING , INC. - Florida Company Profile

Company Details

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

LASER ENGINEERING , 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: 07 Mar 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Jul 2019 (6 years ago)
Document Number: P16000021815
FEI/EIN Number 61-1786738

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

Address: 7805 SW Ellipse Way #A9, Stuart, FL, 34997, US
Mail Address: 7805 SW Ellipse Way #A9, Stuart, FL, 34997, US
ZIP code: 34997
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALLOE PATRICK President 3725 SE Ocean Blvd, Stuart, FL, 34996
LOWE BLAKE Vice President 3725 SE Ocean Blvd, Stuart, FL, 34996
Lowe Blake W Agent 3725 SE Ocean Blvd, Stuart, FL, 34996

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-02-04 7805 SW Ellipse Way #A9, Stuart, FL 34997 -
CHANGE OF PRINCIPAL ADDRESS 2024-08-06 7805 SW Ellipse Way #A9, Stuart, FL 34997 -
CHANGE OF MAILING ADDRESS 2024-08-06 7805 SW Ellipse Way #A9, Stuart, FL 34997 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-14 3725 SE Ocean Blvd, Suite 200, Stuart, FL 34996 -
REGISTERED AGENT NAME CHANGED 2019-07-11 Lowe, Blake William -
REINSTATEMENT 2019-07-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2025-02-04
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-04-24
REINSTATEMENT 2019-07-11
Domestic Profit 2016-03-07

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109688101 0418800 1994-03-15 CAINE RD L/2 M. N. OF GLADES RD., BOCA RATON, FL, 33498
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1994-03-16
Case Closed 1994-05-27

Related Activity

Type Referral
Activity Nr 901529685
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260602 A09 II
Issuance Date 1994-05-09
Abatement Due Date 1994-05-12
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 1994-05-09
Abatement Due Date 1994-05-12
Current Penalty 800.0
Initial Penalty 800.0
Nr Instances 1
Nr Exposed 1
Gravity 05
109003418 0418800 1993-07-26 FLAMINGO RD. AND SUNRISE BLVD., SUNRISE, FL, 33323
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1993-07-26
Case Closed 1993-09-27

Related Activity

Type Referral
Activity Nr 901529453
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260651 C02
Issuance Date 1993-09-02
Abatement Due Date 1993-09-08
Current Penalty 687.5
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260651 F
Issuance Date 1993-09-02
Abatement Due Date 1993-09-09
Current Penalty 687.5
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260651 K01
Issuance Date 1993-09-02
Abatement Due Date 1993-09-08
Current Penalty 687.5
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19260651 K01
Issuance Date 1993-09-02
Abatement Due Date 1993-09-09
Current Penalty 687.5
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 10
Citation ID 02001
Citaton Type Other
Standard Cited 19260051 A04
Issuance Date 1993-09-02
Abatement Due Date 1993-09-09
Nr Instances 1
Nr Exposed 5
Gravity 00
18393157 0418800 1989-06-09 595 INDUSTRIAL PARK, FORT LAUDERDALE, FL, 33315
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-06-26
Emphasis N: TRENCH
Case Closed 1989-09-25

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260028 A
Issuance Date 1989-06-28
Abatement Due Date 1989-07-01
Current Penalty 390.0
Initial Penalty 640.0
Nr Instances 2
Nr Exposed 2
Gravity 08
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1989-06-28
Abatement Due Date 1989-07-02
Current Penalty 180.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 3
Gravity 05
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260059 F05 II
Issuance Date 1989-06-28
Abatement Due Date 1989-07-02
Nr Instances 1
Nr Exposed 3
Gravity 05
Citation ID 01002C
Citaton Type Serious
Standard Cited 19260059 G01
Issuance Date 1989-06-28
Abatement Due Date 1989-07-02
Nr Instances 1
Nr Exposed 3
Gravity 05
Citation ID 01002D
Citaton Type Serious
Standard Cited 19260059 H
Issuance Date 1989-06-28
Abatement Due Date 1989-07-02
Nr Instances 1
Nr Exposed 3
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19260652 B
Issuance Date 1989-06-28
Abatement Due Date 1989-07-01
Current Penalty 390.0
Initial Penalty 640.0
Nr Instances 1
Nr Exposed 2
Gravity 08
Citation ID 01004
Citaton Type Serious
Standard Cited 19260652 H
Issuance Date 1989-06-28
Abatement Due Date 1989-07-01
Current Penalty 390.0
Initial Penalty 640.0
Nr Instances 1
Nr Exposed 2
Gravity 08
Citation ID 02001
Citaton Type Other
Standard Cited 19260152 A01
Issuance Date 1989-06-28
Abatement Due Date 1989-07-01
Nr Instances 1
Nr Exposed 2
Gravity 02

Date of last update: 02 Apr 2025

Sources: Florida Department of State