Search icon

LRM INDUSTRIES INTERNATIONAL, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: LRM INDUSTRIES INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 30 Jun 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Oct 2017 (8 years ago)
Document Number: F09000002630
FEI/EIN Number 270463344

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

Address: 3408 S ATLANTIC AVE #95, DAYTONA BEACH SHORES, FL, 32118, US
Mail Address: 3408 S ATLANTIC AVE #95, DAYTONA BEACH SHORES, FL, 32118, US
ZIP code: 32118
County: Volusia
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
COOK E GARY Director 3408 S ATLANTIC AVE #95, DAYTONA BEACH SHORES, FL, 32118
DeVivo Donald Director 3408 S ATLANTIC AVE #95, DAYTONA BEACH SHORES, FL, 32118
Hornby Scott Secretary 3408 S ATLANTIC AVE #95, DAYTONA BEACH SHORES, FL, 32118
Cook E G Agent 3851 S Atlantic Ave, Daytona Beach Shores, FL, 32118

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
38YW8
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2021-08-03

Contact Information

POC:
ERNEST R. JONES

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-23 3408 S ATLANTIC AVE #95, DAYTONA BEACH SHORES, FL 32118 -
CHANGE OF MAILING ADDRESS 2023-01-23 3408 S ATLANTIC AVE #95, DAYTONA BEACH SHORES, FL 32118 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-23 3851 S Atlantic Ave, Unit 601, Daytona Beach Shores, FL 32118 -
REGISTERED AGENT NAME CHANGED 2020-01-15 Cook, E Gary -
REINSTATEMENT 2017-10-20 - -
REVOKED FOR ANNUAL REPORT 2017-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000808733 TERMINATED 1000000806417 BREVARD 2018-12-06 2028-12-12 $ 497.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029
J18000772137 TERMINATED 1000000804580 BREVARD 2018-11-19 2038-11-21 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029
J18000203596 TERMINATED 1000000783207 BREVARD 2018-05-17 2038-05-23 $ 997.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029
J17000640567 TERMINATED 1000000763064 BREVARD 2017-11-16 2027-11-22 $ 462.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029

Documents

Name Date
ANNUAL REPORT 2025-02-16
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-09-23
ANNUAL REPORT 2018-07-01
REINSTATEMENT 2017-10-20
ANNUAL REPORT 2016-04-28

OSHA's Inspections within Industry

Inspection Summary

Date:
2014-10-01
Type:
Referral
Address:
135 GUS HIPP BLVD., ROCKLEDGE, FL, 32955
Safety Health:
Safety
Scope:
Partial

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State