Search icon

LASER ENERGETICS, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: LASER ENERGETICS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LASER ENERGETICS, 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 Nov 1991 (33 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: S94945
FEI/EIN Number 593093561

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

Address: 3535 QUAKER BRIDGE RD., SUITE 700, MERCERVILLE, NJ, 08619
Mail Address: 3535 QUAKER BRIDGE RD., SUITE 700, MERCERVILLE, NJ, 08619
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of LASER ENERGETICS, INC., NEW YORK 2290595 NEW YORK

Key Officers & Management

Name Role Address
BATTIS ROBERT D Secretary 3535 QUAKER BRIDGE ROAD, SUITE 700, MERCERVILLE, NJ, 08619
BATTIS ROBERT D Treasurer 3535 QUAKER BRIDGE ROAD, SUITE 700, MERCERVILLE, NJ, 08619
BATTIS ROBERT D Director 3535 QUAKER BRIDGE ROAD, SUITE 700, MERCERVILLE, NJ, 08619
WOLFE ROBERT C Agent 1515 INTERNATIONAL PARKWAY, LAKE MARY, FL, 32746
BATTIS ROBERT D President 3535 QUAKER BRIDGE ROAD, SUITE 700, MERCERVILLE, NJ, 08619

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2007-11-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2006-01-06 3535 QUAKER BRIDGE RD., SUITE 700, MERCERVILLE, NJ 08619 -
CHANGE OF MAILING ADDRESS 2006-01-06 3535 QUAKER BRIDGE RD., SUITE 700, MERCERVILLE, NJ 08619 -
REGISTERED AGENT ADDRESS CHANGED 2005-01-04 1515 INTERNATIONAL PARKWAY, SUITE 1001, LAKE MARY, FL 32746 -
AMENDED AND RESTATEDARTICLES 2004-11-10 - -
AMENDMENT 2004-03-31 - -
AMENDED AND RESTATEDARTICLES 1997-05-29 - -
AMENDMENT 1996-06-10 - -

Documents

Name Date
ANNUAL REPORT 2013-01-16
ANNUAL REPORT 2012-01-24
ANNUAL REPORT 2011-01-17
ANNUAL REPORT 2010-01-10
ANNUAL REPORT 2009-04-20
ANNUAL REPORT 2008-01-02
REINSTATEMENT 2007-11-16
ANNUAL REPORT 2006-01-06
ANNUAL REPORT 2005-01-04
Amended and Restated Articles 2004-11-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State