Search icon

ANDREA LALOMIA, INC. - Florida Company Profile

Company Details

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

ANDREA LALOMIA, 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: 21 Jan 2003 (22 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 01 May 2014 (11 years ago)
Document Number: P03000007408
FEI/EIN Number 810595802

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

Address: 2130 WEST BAY DRIVE, LARGO, FL, 33770, US
Mail Address: 11762 HARBORSIDE CIR., LARGO, FL, 33773, US
ZIP code: 33770
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LALOMIA ANDREA Agent 11762 Harborside Circle, LARGO, FL, 33773
LALOMIA ANDREA L President 11762 HARBORSIDE CIRCLE, LARGO, FL, 33773

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-11 2130 WEST BAY DRIVE, LARGO, FL 33770 -
AMENDMENT AND NAME CHANGE 2014-05-01 ANDREA LALOMIA, INC. -
CHANGE OF MAILING ADDRESS 2014-05-01 2130 WEST BAY DRIVE, LARGO, FL 33770 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-29 11762 Harborside Circle, LARGO, FL 33773 -
AMENDMENT 2008-01-29 - -
CANCEL ADM DISS/REV 2006-03-03 - -
REGISTERED AGENT NAME CHANGED 2006-03-03 LALOMIA, ANDREA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-23
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-11
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-03-31
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-27

Date of last update: 03 Mar 2025

Sources: Florida Department of State