Search icon

LARRIMAC, INC. - Florida Company Profile

Company Details

Entity Name: LARRIMAC, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LARRIMAC, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 08 Feb 2002 (23 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P02000014668
FEI/EIN Number 030387199

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

Address: 1810 N. SEMORAN BLVD., STE 116, WINTER PARK, FL, 32792
Mail Address: 1810 N. SEMORAN BLVD., STE 116, WINTER PARK, FL, 32792
ZIP code: 32792
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCGARRY PAUL Director 1169 N OLD MILL ROAD, DELTONA, FL, 32725
MINISSALE LAWRENCE J Agent 2049 URBANA AVE, DELTONA, FL, 32725
MINISSALE LAWRENCE Director 2049 URBANA AVENUE, DELTONA, FL, 32725

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2007-01-02 2049 URBANA AVE, DELTONA, FL 32725 -
REINSTATEMENT 2007-01-02 - -
REGISTERED AGENT NAME CHANGED 2007-01-02 MINISSALE, LAWRENCE J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CANCEL ADM DISS/REV 2004-10-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 2003-04-21 1810 N. SEMORAN BLVD., STE 116, WINTER PARK, FL 32792 -
CHANGE OF MAILING ADDRESS 2003-04-21 1810 N. SEMORAN BLVD., STE 116, WINTER PARK, FL 32792 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09001209161 LAPSED 08-CA-6106-15-G CIR CT SEMINOLE CTY 2009-05-04 2014-06-08 $444,490.56 MSKP GATEWAY, LLC, C/O KITSON & PARTNERS, LLC, 4500 PGA BLVD, SUITE 400, PALM GARDENS, FL 33418
J09000461243 TERMINATED 1000000105153 07118 1695 2009-01-14 2029-01-28 $ 4,267.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1821 BUSINESS PARK BLVD, DAYTONA BEACH FL321141230
J09000534296 TERMINATED 1000000105153 07118 1695 2009-01-14 2029-02-04 $ 4,267.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1821 BUSINESS PARK BLVD, DAYTONA BEACH FL321141230
J09000609296 TERMINATED 1000000105153 07118 1695 2009-01-14 2029-02-11 $ 4,267.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1821 BUSINESS PARK BLVD, DAYTONA BEACH FL321141230

Documents

Name Date
REINSTATEMENT 2007-01-02
ANNUAL REPORT 2005-03-09
REINSTATEMENT 2004-10-26
ANNUAL REPORT 2003-04-21
Domestic Profit 2002-02-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State