LRM INDUSTRIES INTERNATIONAL, INC. - Florida Company Profile

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 |
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.
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 |
This company hasn't received any reviews.
Date of last update: 01 Jun 2025
Sources: Florida Department of State