Search icon

LOMICKY ENTERPRISES, INC. - Florida Company Profile

Company Details

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

LOMICKY ENTERPRISES, 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: 31 May 2002 (23 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P02000060397
FEI/EIN Number 043685257

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

Address: 6550 JACQUES WAY, LAKE WORTH, FL, 33463
Mail Address: 6550 JACQUES WAY, LAKE WORTH, FL, 33463
ZIP code: 33463
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOMICKY RICHARD Agent 6550 JAQUES WAY, LAKEWORTH, FL, 33463
LOMICKY RICHARD Director 6550 JACQUES WAY, LAKE WORTH, FL, 33463

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2007-04-09 6550 JACQUES WAY, LAKE WORTH, FL 33463 -
CHANGE OF MAILING ADDRESS 2007-04-09 6550 JACQUES WAY, LAKE WORTH, FL 33463 -
CANCEL ADM DISS/REV 2006-11-21 - -
REGISTERED AGENT ADDRESS CHANGED 2006-11-21 6550 JAQUES WAY, LAKEWORTH, FL 33463 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-04-19
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-03-21
ANNUAL REPORT 2015-04-01
ANNUAL REPORT 2014-04-03
ANNUAL REPORT 2013-03-16
ANNUAL REPORT 2012-02-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State