Search icon

LERICH, INC.

Company Details

Entity Name: LERICH, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 19 Sep 1988 (36 years ago)
Date of dissolution: 22 Dec 2008 (16 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Dec 2008 (16 years ago)
Document Number: K33389
FEI/EIN Number 65-0078283
Address: 2000 S OCEAN BLVD, 12K, BOCA RATON, FL 33432
Mail Address: 2000 S OCEAN BLVD, 12K, BOCA RATON, FL 33432
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
REGGIANI, CHARLES M. Agent 2000 S OCEAN BLVD, APT 12-K, BOCA RATON, FL 33432

Vice President

Name Role Address
REGGIANI, VIOLET T Vice President 2000 S. OCEAN BLVD., 12K, BOCA RATON, FL

Director

Name Role Address
REGGIANI, VIOLET T Director 2000 S. OCEAN BLVD., 12K, BOCA RATON, FL
REGGIANI, CHARLES M. Director 2000 S OCEAN BLVD #12-K, BOCA RATON, FL
REGGIANI, RICHARD C. Director 2000 S OCEAN BV 12-K, BOCA RATON, FL

Treasurer

Name Role Address
REGGIANI, CHARLES M. Treasurer 2000 S OCEAN BLVD #12-K, BOCA RATON, FL

Secretary

Name Role Address
REGGIANI, CHARLES M. Secretary 2000 S OCEAN BLVD #12-K, BOCA RATON, FL

President

Name Role Address
REGGIANI, RICHARD C. President 2000 S OCEAN BV 12-K, BOCA RATON, FL

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2008-12-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-03-09 2000 S OCEAN BLVD, 12K, BOCA RATON, FL 33432 No data
CHANGE OF MAILING ADDRESS 2006-03-09 2000 S OCEAN BLVD, 12K, BOCA RATON, FL 33432 No data

Documents

Name Date
Voluntary Dissolution 2008-12-22
ANNUAL REPORT 2008-03-19
ANNUAL REPORT 2007-03-29
ANNUAL REPORT 2006-03-09
ANNUAL REPORT 2005-04-09
ANNUAL REPORT 2004-04-26
ANNUAL REPORT 2003-03-24
ANNUAL REPORT 2002-02-01
ANNUAL REPORT 2001-04-05
ANNUAL REPORT 2000-04-10

Date of last update: 04 Feb 2025

Sources: Florida Department of State