Search icon

LASER LECTRIC, INC.

Company Details

Entity Name: LASER LECTRIC, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 20 Oct 1994 (30 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: P94000077399
FEI/EIN Number 593278962
Address: 315 COMMERCIAL ST, CASSELBERRY, FL, 32707, US
Mail Address: 315 COMMERCIAL ST, CASSELBERRY, FL, 32707, US
ZIP code: 32707
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
GLASER JOHN D.N. Agent 4044 W LK MARY BLVD, LAKE MARY, FL, 32746

President

Name Role Address
GLASER JOHN D.N. President 4044 W LK MARY BLVD UNIT 104-272, LAKE MARY, FL, 32746

Director

Name Role Address
GLASER JOHN D.N. Director 4044 W LK MARY BLVD UNIT 104-272, LAKE MARY, FL, 32746

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data
REGISTERED AGENT ADDRESS CHANGED 2003-03-03 4044 W LK MARY BLVD, UNIT 104-272, LAKE MARY, FL 32746 No data
CHANGE OF PRINCIPAL ADDRESS 1997-08-06 315 COMMERCIAL ST, CASSELBERRY, FL 32707 No data
CHANGE OF MAILING ADDRESS 1997-08-06 315 COMMERCIAL ST, CASSELBERRY, FL 32707 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J05000019262 LAPSED 03-CA-492-K SEMINOLE COUNTY, FLORIDA 2005-02-14 2010-02-14 $12,985.57 MADDUX SUPPLY COMPANY, 3923 SOUTH FORESTAL AVENUE, ORLANDO, FLORIDA 32806
J04900026893 LAPSED 04-CA-8405 9TH JUD CIR CRT ORANGE CO FL 2004-12-16 2010-01-12 $35338.37 HUGHES SUPPLY, INC., CORPORATE OFFICE, ONE CORPORATE WAY, ORLANDO, FL 32805
J04000118984 LAPSED 04-SC-1884 COUNTY COURT, SEMINOLE COUNTY 2004-10-28 2009-11-01 $4969.56 WINGFOOT COMMERCIAL TIRE SYSTEMS, LLC, C/O FOSTER & LINDEMAN, PO BOX 3108, ORLANDO, FL 32802

Documents

Name Date
ANNUAL REPORT 2003-03-03
ANNUAL REPORT 2002-05-22
ANNUAL REPORT 2001-09-06
ANNUAL REPORT 2000-05-31
ANNUAL REPORT 1999-05-08
ANNUAL REPORT 1998-05-21
ANNUAL REPORT 1997-08-06
ANNUAL REPORT 1996-08-12
ANNUAL REPORT 1995-06-09

Date of last update: 03 Feb 2025

Sources: Florida Department of State