Search icon

LAS OLAS WRAPS, INC. - Florida Company Profile

Company Details

Entity Name: LAS OLAS WRAPS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LAS OLAS WRAPS, 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: 07 Oct 1996 (29 years ago)
Date of dissolution: 24 Sep 1999 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (26 years ago)
Document Number: P96000083845
FEI/EIN Number 650803458

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

Address: 604 E. LAS OLAS BLVD., FT. LAUDERDALE, FL, 33301
Mail Address: 8348 W. OAKLAND PARK BLVD., SUNRISE, FL, 33351
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KIFIORE ALBERT President 4761 NE 29 AVE., FT. LAUDERDALE, FL, 33308
DIFIORE ALBERT Agent 4761 NE 29 AVE., FT. LAUDERDALE, FL, 33308

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
REINSTATEMENT 1998-01-16 - -
CHANGE OF PRINCIPAL ADDRESS 1998-01-16 604 E. LAS OLAS BLVD., FT. LAUDERDALE, FL 33301 -
REGISTERED AGENT ADDRESS CHANGED 1998-01-16 4761 NE 29 AVE., FT. LAUDERDALE, FL 33308 -
CHANGE OF MAILING ADDRESS 1998-01-16 604 E. LAS OLAS BLVD., FT. LAUDERDALE, FL 33301 -
REGISTERED AGENT NAME CHANGED 1998-01-16 DIFIORE, ALBERT -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Documents

Name Date
REINSTATEMENT 1998-01-16
DOCUMENTS PRIOR TO 1997 1996-10-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State