Entity Name: | LAUTCO, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
LAUTCO, 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: | 13 May 1998 (27 years ago) |
Document Number: | P98000043123 |
FEI/EIN Number |
593558308
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2101 COLONIAL AVE, NAVARRE, FL, 32566 |
Mail Address: | 2101 COLONIAL AVE., NAVARRE, FL, 32566, US |
ZIP code: | 32566 |
County: | Santa Rosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Lauterbach John T | President | 2215 Colonial Ave., Navarre, FL, 32566 |
Lauterbach Barbara | Vice President | 650 Doeskin Trl, Santa Maria, CA, 934556020 |
BEGGS & LANE | Agent | 501 COMMENDENCIA STREET, PENSACOLA, FL, 32502 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-04-10 | 2101 COLONIAL AVE, NAVARRE, FL 32566 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-01-12 | 501 COMMENDENCIA STREET, PENSACOLA, FL 32502 | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-04-04 | 2101 COLONIAL AVE, NAVARRE, FL 32566 | - |
REGISTERED AGENT NAME CHANGED | 2005-04-04 | BEGGS & LANE | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-25 |
ANNUAL REPORT | 2023-04-10 |
ANNUAL REPORT | 2022-03-14 |
ANNUAL REPORT | 2021-04-20 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-02-21 |
ANNUAL REPORT | 2018-03-27 |
ANNUAL REPORT | 2017-01-12 |
ANNUAL REPORT | 2016-07-06 |
ANNUAL REPORT | 2015-01-12 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State