Search icon

LAUSIN INC. - Florida Company Profile

Company Details

Entity Name: LAUSIN INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LAUSIN 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: 18 May 1994 (31 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P94000038621
FEI/EIN Number 650499557

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

Address: 10878 WILES RD., CORAL SPRINGS, FL, 33076, US
Mail Address: 2011 N OCEAN BLVD, 1406N, FORT LAUDERDALE, FL, 33305, US
ZIP code: 33076
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCRASE THOMAS W President 10878 WILES RD, CORAL SPRINGS, FL, 33076
SCRASE THOMAS W Secretary 10878 WILES RD, CORAL SPRINGS, FL, 33076
SCRASE THOMAS W Director 10878 WILES RD, CORAL SPRINGS, FL, 33076
JONES KEN Agent 1333 S. UNIVERSITY DT., PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-29 10878 WILES RD., CORAL SPRINGS, FL 33076 -
CHANGE OF MAILING ADDRESS 2011-04-29 10878 WILES RD., CORAL SPRINGS, FL 33076 -
CANCEL ADM DISS/REV 2005-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REGISTERED AGENT ADDRESS CHANGED 2001-08-20 1333 S. UNIVERSITY DT., STE 201, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 2001-08-20 JONES, KEN -

Documents

Name Date
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-05-01
REINSTATEMENT 2005-10-12
ANNUAL REPORT 2004-05-06
ANNUAL REPORT 2003-04-09

Date of last update: 01 Mar 2025

Sources: Florida Department of State