Entity Name: | LOMANGINO ENTERPRISES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
LOMANGINO ENTERPRISES, INC. 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: |
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: | 23 Feb 1982 (43 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 14 Sep 1994 (31 years ago) |
Document Number: | F68299 |
FEI/EIN Number |
222437495
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1070 Via Jardin, Rivera Beach, FL, 33418, US |
Mail Address: | 1070 Via Jardin, Rivera Beach, FL, 33418, US |
ZIP code: | 33418 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LOMANGINO FRANCES P | President | 2100 Canterbury Dr E, Palm Beach Gardens, FL, 33418 |
Calhoun Veronica E | Director | 2100 Canterbury Dr E, Palm Beach Gardens, FL, 33418 |
Calhoun Brianna | Director | 2100 Canterbury Dr E, Palm Beach Gardens, FL, 33418 |
Maymon Cheryl A | Agent | 201 W Marion Ave, Punta Gorda, FL, 33950 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-06-10 | 1070 Via Jardin, Rivera Beach, FL 33418 | - |
CHANGE OF MAILING ADDRESS | 2024-06-10 | 1070 Via Jardin, Rivera Beach, FL 33418 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-20 | 201 W Marion Ave, 1214, Punta Gorda, FL 33950 | - |
REGISTERED AGENT NAME CHANGED | 2022-01-20 | Maymon, Cheryl A | - |
REINSTATEMENT | 1994-09-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1994-08-26 | - | - |
REINSTATEMENT | 1984-12-13 | - | - |
INVOLUNTARILY DISSOLVED | 1984-11-21 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000592199 | TERMINATED | 1000000302472 | LEE | 2012-08-28 | 2032-09-12 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-16 |
ANNUAL REPORT | 2024-01-22 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-01-20 |
ANNUAL REPORT | 2021-03-10 |
ANNUAL REPORT | 2020-04-01 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-21 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State