Search icon

LAURENCE BISHOFF & CO., INC. - Florida Company Profile

Company Details

Entity Name: LAURENCE BISHOFF & CO., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LAURENCE BISHOFF & CO., 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: 18 Mar 1999 (26 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P99000024962
FEI/EIN Number 593567219

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

Address: 507 NORTH NEW YORK AVE, SUITE 100, WINTER PARK, FL, 32789
Mail Address: 507 NORTH NEW YORK AVE, SUITE 100, WINTER PARK, FL, 32789
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AVALANCHE TECHNOLOGY CORPORATION President -
SCHAMP ANN M President 507 NORTH NEW YORK AVE, #100, WITNER PARK, FL, 32789
FALLIGANT FRANCIS B Director 1020 EAST LAFAYETTE ST, #106, TALLAHASSEE, FL, 32301
SCHAMP ANN M Agent 507 NORTH NEW YORK AVENUE, WINTER PARK, FL, 32789

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT ADDRESS CHANGED 2005-07-08 507 NORTH NEW YORK AVENUE, SUITE 100, WINTER PARK, FL 32789 -
REGISTERED AGENT NAME CHANGED 2005-07-08 SCHAMP, ANN M -
REINSTATEMENT 2001-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
REINSTATEMENT 2000-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2000-09-27 507 NORTH NEW YORK AVE, SUITE 100, WINTER PARK, FL 32789 -
CHANGE OF MAILING ADDRESS 2000-09-27 507 NORTH NEW YORK AVE, SUITE 100, WINTER PARK, FL 32789 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06000173901 LAPSED 2006-CC-6399 COUNTY COURT, ORANGE COUNTY 2006-07-12 2011-08-03 $14,012.27 BENHAM, BENJAMIN O. & KATHLEEN M., 2003 VIA TUSCANY, WINTER PARK, FLORIDA 32789

Documents

Name Date
ANNUAL REPORT 2005-07-08
ANNUAL REPORT 2004-02-05
ANNUAL REPORT 2003-07-27
ANNUAL REPORT 2002-04-10
REINSTATEMENT 2001-10-17
REINSTATEMENT 2000-09-27
Domestic Profit 1999-03-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State