Search icon

LARIAT ORGANIZATION COMPANY

Company Details

Entity Name: LARIAT ORGANIZATION COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 19 Dec 2001 (23 years ago)
Document Number: P01000119962
FEI/EIN Number 300005028
Address: 5590 N. Highway 1, Palm Shores, FL, 32940, US
Mail Address: 5590 N. Highway 1, Palm Shores, FL, 32940, US
ZIP code: 32940
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
MAHER MARK J Agent 5590 N. Highway 1, Palm Shores, FL, 32940

President

Name Role Address
MAHER MARK J President 5590 N. Highway 1, Palm Shores, FL, 32940

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000164433 ARC-RIB STORAGE ACTIVE 2021-12-11 2026-12-31 No data 502 KANUGA DRIVE, WEST PALM BEACH, FL, 33401
G21000164435 ARC RIB BUILDING STORAGE ACTIVE 2021-12-11 2026-12-31 No data 502 KANUGA DRIVE, WEST PALM BEACH, FL, 33401
G20000069284 PINEDA BOAT & RV STORAGE ACTIVE 2020-06-18 2025-12-31 No data 502 KANUGA DRIVE, WEST PALM BEACH, FL, 33401
G20000069280 SOUTH PINEDA SELF STORAGE ACTIVE 2020-06-18 2025-12-31 No data 502 KANUGA DRIVE, WEST PALM BEACH, FL, 33401
G20000069282 SOUTH PINEDA BOAT & RV STORAGE ACTIVE 2020-06-18 2025-12-31 No data 502 KANUGA DRIVE, WEST PALM BEACH, FL, 33401
G16000021472 ARC RIB BUILDING STORAGE EXPIRED 2016-02-28 2021-12-31 No data 502 KANUGA DR, WEST PALM BEACH, FL, 33401

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-10 5590 N. Highway 1, Palm Shores, FL 32940 No data
CHANGE OF MAILING ADDRESS 2024-04-10 5590 N. Highway 1, Palm Shores, FL 32940 No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-10 5590 N. Highway 1, Palm Shores, FL 32940 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000957636 LAPSED 502010SC009885XXXXMBRE CNTY CRT 15TH JUD CIR PALM BCH 2010-01-11 2015-09-30 $4656.04 WAYNE-DALTON CORP., ONE DOOR DRIVE, MT. HOPE, OH 44660

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-04-08
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-04-09
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-02-17

Date of last update: 01 Feb 2025

Sources: Florida Department of State