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 |
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 |
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 | - | - |
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 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
339978942 | 0420600 | 2014-10-01 | 135 GUS HIPP BLVD., ROCKLEDGE, FL, 32955 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 911023 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100132 A |
Issuance Date | 2015-03-06 |
Abatement Due Date | 2015-03-25 |
Current Penalty | 1680.0 |
Initial Penalty | 2800.0 |
Final Order | 2015-03-30 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 5 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.132(a): Protective equipment was not used when necessary whenever hazards capable of causing injury and impairment were encountered: (a) On or about 09/29/2014 at the STF production line, an employee was exposed to a contact hazard, in that, a face shield and long sleeve shirt was not worn when operating the STF machine screen changer. The employee was burned by melted plastic when the screen changer valve exploded during operation. |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19100037 B04 |
Issuance Date | 2015-03-06 |
Abatement Due Date | 2015-03-25 |
Current Penalty | 0.0 |
Initial Penalty | 0.0 |
Final Order | 2015-03-30 |
Nr Instances | 1 |
Nr Exposed | 8 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.37(b)(4): Signs were not posted along the exit access indicating the direction of travel to the nearest exit and exit discharge when the direction of travel to the exit or exit discharge was not immediately apparent: a) On or about Oct 1, 2014 in building # 135, in the manufacturing area, the employer did not provide directional exit signs that were in line-of-sight for employees possibly exposed to fire hazards. |
Date of last update: 01 Apr 2025
Sources: Florida Department of State