Search icon

LAUREL CREEK, INCORPORATED - Florida Company Profile

Company Details

Entity Name: LAUREL CREEK, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LAUREL CREEK, INCORPORATED 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: 08 Jan 1992 (33 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: V04923
FEI/EIN Number 593467029

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

Address: 1026 FLORIDA AVENUE, SUITE B, PALM HARBOR, FL, 34683
Mail Address: PO BOX 347, CRYSTAL BEACH, FL, 34681
ZIP code: 34683
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CALHOUN, DONALD M. Agent 265 ALTERNATE 19, PALM HARBOR, FL, 34683
CALHOUN, DONALD M. Director POB 347 - 1740 SANCTUARY PL, CRYSTAL BEACH, FL, 34681
CALHOUN, DONALD M. President POB 347 - 1740 SANCTUARY PL, CRYSTAL BEACH, FL, 34681
KATE M. CALHOUN Secretary 1740 SANCTUARY PL - POB 347, CRYSTAL BEACH, FL, 34681
KATE M. CALHOUN Treasurer 1740 SANCTUARY PL - POB 347, CRYSTAL BEACH, FL, 34681
BAKER, MERLE D. Director 7820 WIRE RD., LOT 72, ZEPHYRHILLS, FL
BAKER, DARLENE O. Director 38620 A. P. HILL RD. LOT 72, ZEPHYRHILLS, FL
SAUREN NANCY Director TRAVANIER CIRCLE, OLDSMAR, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 2002-02-28 1026 FLORIDA AVENUE, SUITE B, PALM HARBOR, FL 34683 -
CHANGE OF MAILING ADDRESS 2001-06-08 1026 FLORIDA AVENUE, SUITE B, PALM HARBOR, FL 34683 -

Documents

Name Date
ANNUAL REPORT 2002-02-28
ANNUAL REPORT 2001-06-08
ANNUAL REPORT 2000-05-16
ANNUAL REPORT 1999-03-31
ANNUAL REPORT 1998-07-30
ANNUAL REPORT 1997-07-22
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-02-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State