Search icon

LCS PRODUCTS, INC.

Company Details

Entity Name: LCS PRODUCTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 19 Oct 2001 (23 years ago)
Last Event: AMENDMENT
Event Date Filed: 27 Dec 2010 (14 years ago)
Document Number: P01000101756
FEI/EIN Number 651147692
Mail Address: 3330 Fairchild Gardens Ave., Ste 31928, PALM BEACH GARDENS, FL, 33410, US
Address: 8087 Monetary Drive, F-5, Riviera Beach, FL, 33404, US
ZIP code: 33404
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
THAW STACEY E Agent 3330 Fairchild Gardens Ave., Ste 31928, PALM BEACH GARDENS, FL, 33410

President

Name Role Address
THAW STACEY President 3330 Fairchild Gardens Ave., Ste 31928, PALM BEACH GARDENS, FL, 33410

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000007276 TEC RESIN EXPIRED 2013-01-22 2018-12-31 No data 4371 NORTHLAKE BLVD., SUITE 367, PALM BEACH GARDENS, FL, 33410, US
G06193700050 GLIDES & CASTERS ACTIVE 2006-07-12 2026-12-31 No data 3330 FAIRCHILD GARDENS AVE,STE 31928, PALM BEACH GARDENS, FL, 33410

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-06 8087 Monetary Drive, F-5, Riviera Beach, FL 33404 No data
REGISTERED AGENT ADDRESS CHANGED 2023-02-06 3330 Fairchild Gardens Ave., Ste 31928, PALM BEACH GARDENS, FL 33410 No data
CHANGE OF MAILING ADDRESS 2022-09-29 8087 Monetary Drive, F-5, Riviera Beach, FL 33404 No data
REGISTERED AGENT NAME CHANGED 2014-01-09 THAW, STACEY E No data
AMENDMENT 2010-12-27 No data No data
NAME CHANGE AMENDMENT 2004-03-01 LCS PRODUCTS, INC. No data

Documents

Name Date
ANNUAL REPORT 2025-01-30
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-01-28
ANNUAL REPORT 2017-01-31
ANNUAL REPORT 2016-01-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State