Search icon

LASER LEASING, INC.

Company Details

Entity Name: LASER LEASING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 07 Aug 1997 (28 years ago)
Date of dissolution: 15 Sep 2006 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (18 years ago)
Document Number: P97000068833
FEI/EIN Number 593461316
Address: 5600 BUTLER NATIONAL DR., ORLANDO, FL, 32812
Mail Address: 5600 BUTLER NATIONAL DR., ORLANDO, FL, 32812
ZIP code: 32812
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
NIEVES HENRY LARRY Agent 5600 BUTLER NATIONAL DR., ORLANDO, FL, 32812

President

Name Role Address
NIEVES HENRY L President 6103 GREATWATER DR., WINDERMERE, FL, 34786

Vice President

Name Role Address
DEVOOGEL DOUG Vice President 9518 TAVISTOCK RD, ORLANDO, FL, 32849

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data
REINSTATEMENT 2005-11-09 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data
CHANGE OF PRINCIPAL ADDRESS 2001-05-30 5600 BUTLER NATIONAL DR., ORLANDO, FL 32812 No data
CHANGE OF MAILING ADDRESS 2001-05-30 5600 BUTLER NATIONAL DR., ORLANDO, FL 32812 No data
REGISTERED AGENT ADDRESS CHANGED 2001-05-30 5600 BUTLER NATIONAL DR., ORLANDO, FL 32812 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000389803 LAPSED 00-11542 CC-05 COUNTY COURT MIAMI DADE FL 2002-09-12 2007-09-30 $6,490.58 METROPOLITAN PROPERTY & CASUALTY INS CO SUBROGEE FOR KA, PO BOX 668, WARWICK RI 02887

Documents

Name Date
REINSTATEMENT 2005-11-09
ANNUAL REPORT 2004-04-08
ANNUAL REPORT 2003-07-10
ANNUAL REPORT 2002-05-24
ANNUAL REPORT 2001-05-30
ANNUAL REPORT 2000-03-30
ANNUAL REPORT 1999-05-05
ANNUAL REPORT 1998-05-20
Domestic Profit Articles 1997-08-07

Date of last update: 01 Feb 2025

Sources: Florida Department of State