Search icon

LIMERICK REALTY, INC.

Company Details

Entity Name: LIMERICK REALTY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 10 Mar 1977 (48 years ago)
Date of dissolution: 22 Sep 2000 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (24 years ago)
Document Number: 527792
FEI/EIN Number 59-1729575
Address: C/O LIOCE, DOMENICK, R, 1645 PALM BEACH LAKES BLVD., STE 1200, WEST PALM BEACH, FL 33401
Mail Address: C/O LIOCE, DOMENICK, R, 1645 PALM BEACH LAKES BLVD., STE 1200, WEST PALM BEACH, FL 33401
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
LOICE, DOMENICK R. Agent 1645 PALM BEACH LAKES BLVD., STE 1200, W. PALM BCH, FL 33401

Director

Name Role Address
LIOCE, DOMENICK R Director 1645 PALM BEACH LAKES BLVD., SUITE 1200, WEST PALM BEACH, FL

Vice President

Name Role Address
LIOCE, DOMENICK R Vice President 1645 PALM BEACH LAKES BLVD., SUITE 1200, WEST PALM BEACH, FL

Secretary

Name Role Address
LIOCE, DOMENICK R Secretary 1645 PALM BEACH LAKES BLVD., SUITE 1200, WEST PALM BEACH, FL

Treasurer

Name Role Address
LIOCE, DOMENICK R Treasurer 1645 PALM BEACH LAKES BLVD., SUITE 1200, WEST PALM BEACH, FL

President

Name Role Address
GREEN, E G President 1645 PALM BEACH LAKES BLVD., STE. 1200, WEST PALM BEACH, FL 33401

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 1995-03-24 C/O LIOCE, DOMENICK, R, 1645 PALM BEACH LAKES BLVD., STE 1200, WEST PALM BEACH, FL 33401 No data
CHANGE OF MAILING ADDRESS 1995-03-24 C/O LIOCE, DOMENICK, R, 1645 PALM BEACH LAKES BLVD., STE 1200, WEST PALM BEACH, FL 33401 No data
REGISTERED AGENT NAME CHANGED 1994-03-29 LOICE, DOMENICK R. No data
REGISTERED AGENT ADDRESS CHANGED 1994-03-29 1645 PALM BEACH LAKES BLVD., STE 1200, W. PALM BCH, FL 33401 No data

Documents

Name Date
ANNUAL REPORT 1999-04-27
ANNUAL REPORT 1998-03-27
DEBIT MEMO 1997-06-26
DEBIT MEMO 1997-05-27
ANNUAL REPORT 1997-05-09
ANNUAL REPORT 1996-01-30
ANNUAL REPORT 1995-03-24

Date of last update: 05 Feb 2025

Sources: Florida Department of State