Entity Name: | LAURELBANK, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 16 Oct 1995 (29 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 23 Dec 1996 (28 years ago) |
Document Number: | P95000080036 |
FEI/EIN Number | 593610508 |
Address: | 13703 MILLHOPPER RD, GAINESVILLE, FL, 32653 |
Mail Address: | 13703 MILLHOPPER RD, GAINESVILLE, FL, 32653 |
ZIP code: | 32653 |
County: | Alachua |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MAYS DAVID L | Agent | 13703 MILLHOPPPER RD, GAINESVILLE, FL, 32653 |
Name | Role | Address |
---|---|---|
MAYS DAVID L | President | 13703 MILLHOPPER RD, GAINESVILLE, FL, 32653 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2000-05-05 | 13703 MILLHOPPER RD, GAINESVILLE, FL 32653 | No data |
CHANGE OF MAILING ADDRESS | 2000-05-05 | 13703 MILLHOPPER RD, GAINESVILLE, FL 32653 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2000-05-05 | 13703 MILLHOPPPER RD, GAINESVILLE, FL 32653 | No data |
REINSTATEMENT | 1996-12-23 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1996-08-23 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-13 |
ANNUAL REPORT | 2023-03-07 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-03-19 |
ANNUAL REPORT | 2020-04-29 |
ANNUAL REPORT | 2019-02-15 |
ANNUAL REPORT | 2018-03-23 |
ANNUAL REPORT | 2017-04-20 |
ANNUAL REPORT | 2016-03-30 |
ANNUAL REPORT | 2015-03-19 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State