Search icon

LAMN, KRIELOW & DYTRYCH P.A. - Florida Company Profile

Company Details

Entity Name: LAMN, KRIELOW & DYTRYCH P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LAMN, KRIELOW & DYTRYCH P.A. 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: 30 Oct 1973 (51 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: 604788
FEI/EIN Number 591488101

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

Address: 500 UNIVERSITY BOULEVARD, SUITE #215, JUPITER, FL, 33458
Mail Address: 500 UNIVERSITY BOULEVARD, SUITE #215, JUPITER, FL, 33458
ZIP code: 33458
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WAGNER JOANN Secretary 1232 AVONDALE LANE, WEST PALM BEACH, FL, 33409
DYTRYCH MARTIN President 12068 SE INTRACOSTAL TERRACE, TEQUESTA, FL, 33469
ROSENKRANCE GARTH E Vice President 7892 162ND COURT N, PALM BEACH GARDENS, FL, 33418
MARTIN DYTRYCH Agent 500 UNIVERSITY BLVD, JUPITER, FL, 33458

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000006951 LKD EXPIRED 2012-01-20 2017-12-31 - 500 UNIVERSITY BLVD, #215, JUPITER, FL, 33458

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
AMENDMENT 2014-04-28 - -
REGISTERED AGENT ADDRESS CHANGED 2011-06-23 500 UNIVERSITY BLVD, 215, JUPITER, FL 33458 -
REGISTERED AGENT NAME CHANGED 2011-06-23 MARTIN DYTRYCH -
NAME CHANGE AMENDMENT 2006-07-05 LAMN, KRIELOW & DYTRYCH P.A. -
NAME CHANGE AMENDMENT 2006-04-10 LAMN, KRIELOW, DYTRYCH & DARLING, P.A. -
CHANGE OF PRINCIPAL ADDRESS 2006-01-06 500 UNIVERSITY BOULEVARD, SUITE #215, JUPITER, FL 33458 -
CHANGE OF MAILING ADDRESS 2006-01-06 500 UNIVERSITY BOULEVARD, SUITE #215, JUPITER, FL 33458 -
NAME CHANGE AMENDMENT 1998-11-12 LAMN, KRIELOW & DYTRYCH, P.A. -
NAME CHANGE AMENDMENT 1989-10-06 LAMN, KRIELOW, DYTRYCH & DARLING, P.A. -

Documents

Name Date
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-02-02
Amendment 2014-04-28
ANNUAL REPORT 2014-01-07
ANNUAL REPORT 2013-01-22
ANNUAL REPORT 2012-02-07

Date of last update: 03 Apr 2025

Sources: Florida Department of State