Search icon

LAUDCO, INC.

Company Details

Entity Name: LAUDCO, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 12 Oct 1992 (32 years ago)
Date of dissolution: 15 Dec 2000 (24 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Dec 2000 (24 years ago)
Document Number: V70165
FEI/EIN Number 65-0364138
Address: 1315 S CLEVELAND-MASSILLAN RD, COPLEY, OH 44321-2175
Mail Address: PO BOX 14870, COPLEY, OH 44321-4870
Place of Formation: FLORIDA

Agent

Name Role Address
VLASSIS, DENNIS K Agent 1415 S FEDERAL HWY, BOYNTON BEACH, FL 33435-6003

President

Name Role Address
GRAVES, S K President 404 CRYSTAL LAKE RD, AKRON, OH 44333-1712

Secretary

Name Role Address
GRAVES, S K Secretary 404 CRYSTAL LAKE RD, AKRON, OH 44333-1712

Director

Name Role Address
GRAVES, S K Director 404 CRYSTAL LAKE RD, AKRON, OH 44333-1712
VLASSIS, DENNIS Director 6019 N OCEAN BLVD, OCEAN RIDGE, FL 33435-5207
O'NEILL, PATRICK Director 1246 DEARBORN DRIVE, AKRON, OH 44313-6722
GRAVES, R S Director 56 RELAXED CIRCLE, HYPOLUXO, FL 33462-6026
GRAVES, HAROLD E JR Director 1315 S CLEVELAND-MASSILLAN RD, COPLEY, OH 44321-2175

Vice President

Name Role Address
VLASSIS, DENNIS Vice President 6019 N OCEAN BLVD, OCEAN RIDGE, FL 33435-5207

Treasurer

Name Role Address
O'NEILL, PATRICK Treasurer 1246 DEARBORN DRIVE, AKRON, OH 44313-6722

Chairman

Name Role Address
GRAVES, HAROLD E JR Chairman 1315 S CLEVELAND-MASSILLAN RD, COPLEY, OH 44321-2175

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2000-12-15 No data No data
CHANGE OF PRINCIPAL ADDRESS 2000-02-01 1315 S CLEVELAND-MASSILLAN RD, COPLEY, OH 44321-2175 No data
CHANGE OF MAILING ADDRESS 2000-02-01 1315 S CLEVELAND-MASSILLAN RD, COPLEY, OH 44321-2175 No data
NAME CHANGE AMENDMENT 1996-12-31 LAUDCO, INC. No data

Documents

Name Date
Voluntary Dissolution 2000-12-15
ANNUAL REPORT 2000-02-01
ANNUAL REPORT 1999-03-01
ANNUAL REPORT 1998-01-28
ANNUAL REPORT 1997-01-29
AMENDMENT AND NAME CHANGE 1996-12-31
ANNUAL REPORT 1996-02-09
ANNUAL REPORT 1995-02-14

Date of last update: 03 Feb 2025

Sources: Florida Department of State