Search icon

LAURELBANK, INC. - Florida Company Profile

Company Details

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

LAURELBANK, 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: 16 Oct 1995 (30 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Dec 1996 (28 years ago)
Document Number: P95000080036
FEI/EIN Number 593610508

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

Address: 13703 MILLHOPPER RD, GAINESVILLE, FL, 32653
Mail Address: 13703 MILLHOPPER RD, GAINESVILLE, FL, 32653
ZIP code: 32653
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAYS DAVID L President 13703 MILLHOPPER RD, GAINESVILLE, FL, 32653
MAYS DAVID L Agent 13703 MILLHOPPPER RD, GAINESVILLE, FL, 32653

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2000-05-05 13703 MILLHOPPER RD, GAINESVILLE, FL 32653 -
CHANGE OF MAILING ADDRESS 2000-05-05 13703 MILLHOPPER RD, GAINESVILLE, FL 32653 -
REGISTERED AGENT ADDRESS CHANGED 2000-05-05 13703 MILLHOPPPER RD, GAINESVILLE, FL 32653 -
REINSTATEMENT 1996-12-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

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 Apr 2025

Sources: Florida Department of State