Search icon

LAUFRAN, INC.

Company Details

Entity Name: LAUFRAN, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 23 Sep 1994 (30 years ago)
Date of dissolution: 19 Sep 2003 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (21 years ago)
Document Number: P94000070803
FEI/EIN Number 59-3268673
Address: 101 BRANDON TOWN CENTER BLVD, BRANDON, FL 33511
Mail Address: 5410 PIONEER PK BLVD, STE D&E, TAMPA, FL 33634
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
SMITH, H. STRATTON III Agent 611 W AZEELE STREET, TAMPA, FL 33606

President

Name Role Address
GOLDONI, FRANK President 5410 PIONEER PK BLVD STE D&E, TAMPA, FL

Director

Name Role Address
GOLDONI, FRANK Director 5410 PIONEER PK BLVD STE D&E, TAMPA, FL
GOLDONI, NANCY Director 5410 PIONEER PK BLVD STE D&E, TAMPA, FL

Secretary

Name Role Address
GOLDONI, NANCY Secretary 5410 PIONEER PK BLVD STE D&E, TAMPA, FL

Treasurer

Name Role Address
GOLDONI, NANCY Treasurer 5410 PIONEER PK BLVD STE D&E, TAMPA, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data
REGISTERED AGENT NAME CHANGED 2002-04-17 SMITH, H. STRATTON III No data
REGISTERED AGENT ADDRESS CHANGED 2002-04-17 611 W AZEELE STREET, TAMPA, FL 33606 No data
CHANGE OF MAILING ADDRESS 1997-03-05 101 BRANDON TOWN CENTER BLVD, BRANDON, FL 33511 No data
CHANGE OF PRINCIPAL ADDRESS 1995-05-01 101 BRANDON TOWN CENTER BLVD, BRANDON, FL 33511 No data

Documents

Name Date
ANNUAL REPORT 2002-04-17
ANNUAL REPORT 2001-02-01
ANNUAL REPORT 2000-01-28
ANNUAL REPORT 1999-03-16
ANNUAL REPORT 1998-02-13
ANNUAL REPORT 1997-03-05
ANNUAL REPORT 1996-03-06
ANNUAL REPORT 1995-05-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State