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 |
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 |
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 | - | - |
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 May 2025
Sources: Florida Department of State