Search icon

LASALLE CLEARING CORPORATION - Florida Company Profile

Company Details

Entity Name: LASALLE CLEARING CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LASALLE CLEARING CORPORATION 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: 03 Aug 1999 (26 years ago)
Date of dissolution: 16 Sep 2005 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (19 years ago)
Document Number: P99000069036
FEI/EIN Number 650938192

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

Address: 13124 PRESTWICK DR, RIVERVIEW, FL, 33569
Mail Address: 13124 PRESTWICK DR, RIVERVIEW, FL, 33569
ZIP code: 33569
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FEDER GARY A Agent 11575 HERON BAY SUITE 309, CORAL SPRINGS, FL, 33076
BEALL DARELL President 2200 SE 7TH STREET, POMAPNO BEACH, FL, 33062

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 2005-03-15 13124 PRESTWICK DR, RIVERVIEW, FL 33569 -
CHANGE OF MAILING ADDRESS 2005-03-15 13124 PRESTWICK DR, RIVERVIEW, FL 33569 -
REGISTERED AGENT NAME CHANGED 2001-03-08 FEDER, GARY A -
REGISTERED AGENT ADDRESS CHANGED 2001-03-08 11575 HERON BAY SUITE 309, CORAL SPRINGS, FL 33076 -

Documents

Name Date
ANNUAL REPORT 2004-03-02
ANNUAL REPORT 2003-05-05
ANNUAL REPORT 2002-04-25
Off/Dir Resignation 2002-01-07
ANNUAL REPORT 2001-03-08
ANNUAL REPORT 2000-08-22
Domestic Profit 1999-08-03

Date of last update: 02 Mar 2025

Sources: Florida Department of State