Entity Name: | LORMIK PROMOTIONS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
LORMIK PROMOTIONS, 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: | 03 Nov 2000 (24 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 20 Feb 2017 (8 years ago) |
Document Number: | P00000103548 |
FEI/EIN Number |
593680740
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1648 Taylor rd, STE 484, Port Orange, FL, 32174, US |
Mail Address: | 1648 taylor rd, STE 484, Port Orange, FL, 32174, US |
ZIP code: | 32174 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HAMPTON MICHAEL | Director | 1648 Taylor rd, Port Orange, FL, 32174 |
HAMPTON LORI | Director | 1648 Taylor Rd, Port Orange, FL, 32174 |
hampton michael | Agent | 5409 Overseas hwy, marathon, FL, 33050 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-04-29 | 1648 Taylor rd, STE 484, Port Orange, FL 32174 | - |
CHANGE OF MAILING ADDRESS | 2019-04-29 | 1648 Taylor rd, STE 484, Port Orange, FL 32174 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-12 | 5409 Overseas hwy, STE 281, marathon, FL 33050 | - |
REINSTATEMENT | 2017-02-20 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-02-20 | hampton, michael | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-03-01 |
ANNUAL REPORT | 2020-05-01 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-03-12 |
REINSTATEMENT | 2017-02-20 |
ANNUAL REPORT | 2015-04-28 |
ANNUAL REPORT | 2014-05-01 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State