Search icon

LACORIUM HEALTH USA, INC. - Florida Company Profile

Company Details

Entity Name: LACORIUM HEALTH USA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LACORIUM HEALTH USA, 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 Jul 2001 (24 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 13 May 2011 (14 years ago)
Document Number: P01000072325
FEI/EIN Number 651123910

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1815 Baumans Road, Quakertown, PA, 18951, US
Mail Address: 1815 Baumans Road, Quakertown, PA, 18951, US
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LACORIUM HEALTH USA INC 401 K PROFIT SHARING PLAN TRUST 2012 651123910 2013-05-29 LACORIUM HEALTH USA INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 311900
Sponsor’s telephone number 5612415415
Plan sponsor’s address 6111 BROKEN SOUND PKWY NW, SUITE 365, BOCA RATON, FL, 33487

Signature of

Role Plan administrator
Date 2013-05-29
Name of individual signing LACORIUM HEALTH USA INC
Valid signature Filed with authorized/valid electronic signature
LACORIUM HEALTH USA INC 401 K PROFIT SHARING PLAN TRUST 2012 651123910 2013-05-29 LACORIUM HEALTH USA INC 5
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 311900
Sponsor’s telephone number 5612415415
Plan sponsor’s address 6111 BROKEN SOUND PKWY NW, SUITE 365, BOCA RATON, FL, 33487

Signature of

Role Plan administrator
Date 2013-05-29
Name of individual signing LACORIUM HEALTH USA INC
Valid signature Filed with authorized/valid electronic signature
LACORIUM HEALTH USA INC 401 K PROFIT SHARING PLAN TRUST 2011 651123910 2012-05-17 LACORIUM HEALTH USA INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 311900
Sponsor’s telephone number 5616208122
Plan sponsor’s address 7100 W CAMINO REAL STE 400, BOCA RATON, FL, 334335510

Plan administrator’s name and address

Administrator’s EIN 651123910
Plan administrator’s name LACORIUM HEALTH USA INC
Plan administrator’s address 7100 W CAMINO REAL STE 400, BOCA RATON, FL, 334335510
Administrator’s telephone number 5616208122

Signature of

Role Plan administrator
Date 2012-05-17
Name of individual signing LACORIUM HEALTH USA INC
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
WILLIAM WEBB & ASSOCIATES, LLC Agent ATTN: JACK F. CRISSY, POMPANO BEACH, FL, 33060
SHER STEVEN General Manager 1815 Baumans Road, Quakertown, PA, 18951

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-01 1815 Baumans Road, Quakertown, PA 18951 -
CHANGE OF MAILING ADDRESS 2024-02-01 1815 Baumans Road, Quakertown, PA 18951 -
REGISTERED AGENT ADDRESS CHANGED 2014-02-05 ATTN: JACK F. CRISSY, 404 E ATLANTIC BLVD., STE 200, POMPANO BEACH, FL 33060 -
REGISTERED AGENT NAME CHANGED 2014-02-05 WILLIAM WEBB & ASSOCIATES, LLC -
NAME CHANGE AMENDMENT 2011-05-13 LACORIUM HEALTH USA, INC. -
NAME CHANGE AMENDMENT 2010-12-20 LADERMA HEALTH USA, INC. -
CANCEL ADM DISS/REV 2003-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-01-31
ANNUAL REPORT 2016-01-20
ANNUAL REPORT 2015-01-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State