Search icon

LORICCA, INC.

Company Details

Entity Name: LORICCA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 01 Apr 2004 (21 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 09 Jul 2004 (21 years ago)
Document Number: P04000055861
FEI/EIN Number 200953263
Address: 8270 Woodland Center Blvd, Tampa, FL, 33614, US
Mail Address: 8270 Woodland Center Blvd, Tampa, FL, 33614, US
ZIP code: 33614
County: Hillsborough
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LORICCA INC 401(K) PROFIT SHARING PLAN AND TRUST 2023 200953263 2024-07-17 LORICCA, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541600
Sponsor’s telephone number 8136003005
Plan sponsor’s address 10150 HIGHLAND MANOR, SUITE 150, TAMPA, FL, 33610

Signature of

Role Plan administrator
Date 2024-07-17
Name of individual signing MICHAEL WHITCOMB
Valid signature Filed with authorized/valid electronic signature
LORICCA INC 401(K) PROFIT SHARING PLAN AND TRUST 2022 200953263 2023-07-19 LORICCA, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541600
Sponsor’s telephone number 8136003005
Plan sponsor’s address 10150 HIGHLAND MANOR, SUITE 150, TAMPA, FL, 33610

Signature of

Role Plan administrator
Date 2023-07-19
Name of individual signing MICHAEL WHITCOMB
Valid signature Filed with authorized/valid electronic signature
LORICCA INC 401(K) PROFIT SHARING PLAN AND TRUST 2021 200953263 2022-09-07 LORICCA, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541600
Sponsor’s telephone number 8136003005
Plan sponsor’s address 10150 HIGHLAND MANOR, SUITE 150, TAMPA, FL, 33610

Signature of

Role Plan administrator
Date 2022-09-07
Name of individual signing MICHAEL WHITCOMB
Valid signature Filed with authorized/valid electronic signature
LORICCA INC 401(K) PROFIT SHARING PLAN AND TRUST 2020 200953263 2021-07-28 LORICCA, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541600
Sponsor’s telephone number 8136003005
Plan sponsor’s address 10150 HIGHLAND MANOR, SUITE 150, TAMPA, FL, 33610

Signature of

Role Plan administrator
Date 2021-07-28
Name of individual signing MICHAEL WHITCOMB
Valid signature Filed with authorized/valid electronic signature
LORICCA INC 401(K) PROFIT SHARING PLAN AND TRUST 2019 200953263 2020-06-09 LORICCA, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541600
Sponsor’s telephone number 8136003005
Plan sponsor’s address 10150 HIGHLAND MANOR, SUITE 150, TAMPA, FL, 33610

Signature of

Role Plan administrator
Date 2020-06-09
Name of individual signing MICHAEL WHITCOMB
Valid signature Filed with authorized/valid electronic signature
LORICCA INC 401(K) PROFIT SHARING PLAN AND TRUST 2018 200953263 2019-06-26 LORICCA, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541600
Sponsor’s telephone number 8136003005
Plan sponsor’s address 10150 HIGHLAND MANOR, SUITE 150, TAMPA, FL, 33610

Signature of

Role Plan administrator
Date 2019-06-26
Name of individual signing MICHAEL WHITCOMB
Valid signature Filed with authorized/valid electronic signature
LORICCA INC 401(K) PROFIT SHARING PLAN AND TRUST 2017 200953263 2018-05-21 LORICCA, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541600
Sponsor’s telephone number 8136003005
Plan sponsor’s address 10150 HIGHLAND MANOR, SUITE 150, TAMPA, FL, 33610

Signature of

Role Plan administrator
Date 2018-05-21
Name of individual signing MICHAEL WHITCOMB
Valid signature Filed with authorized/valid electronic signature
LORICCA INC 401(K) PROFIT SHARING PLAN AND TRUST 2016 200953263 2017-10-03 LORICCA, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541600
Sponsor’s telephone number 8136003005
Plan sponsor’s address 10150 HIGHLAND MANOR, SUITE 150, TAMPA, FL, 33610

Signature of

Role Plan administrator
Date 2017-10-03
Name of individual signing MICHAEL WHITCOMB
Valid signature Filed with authorized/valid electronic signature
LORICCA INC 401(K) PROFIT SHARING PLAN AND TRUST 2015 200953263 2016-07-26 LORICCA, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541600
Sponsor’s telephone number 8136003005
Plan sponsor’s address 10150 HIGHLAND MANOR, SUITE 150, TAMPA, FL, 33610
LORICCA, INC. 2014 200953263 2015-07-29 LORICCA, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-06
Business code 541600
Sponsor’s telephone number 8136003005
Plan sponsor’s mailing address 10150 HIGHLAND MANOR DRIVE, TAMPA, FL, 33610
Plan sponsor’s address 10150 HIGHLAND MANOR DRIVE, TAMPA, FL, 33610

Number of participants as of the end of the plan year

Active participants 6
Retired or separated participants receiving benefits 0

Signature of

Role Plan administrator
Date 2015-07-29
Name of individual signing MICHAEL WHITCOMB
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
WHITCOMB MICHAEL J Agent 8270 Woodland Center Blvd, Tampa, FL, 33614

President

Name Role Address
Whitcomb Michael J President 8270 Woodland Center Blvd, Tampa, FL, 33614

Vice President

Name Role Address
Whitcomb Michael H Vice President 8270 Woodland Center Blvd, Tampa, FL, 33614

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-07-16 8270 Woodland Center Blvd, Tampa, FL 33614 No data
CHANGE OF MAILING ADDRESS 2024-07-16 8270 Woodland Center Blvd, Tampa, FL 33614 No data
REGISTERED AGENT ADDRESS CHANGED 2024-07-16 8270 Woodland Center Blvd, Tampa, FL 33614 No data
REGISTERED AGENT NAME CHANGED 2013-04-30 WHITCOMB, MICHAEL J No data
NAME CHANGE AMENDMENT 2004-07-09 LORICCA, INC. No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-07-16
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-02-26
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-07-07

Date of last update: 01 Feb 2025

Sources: Florida Department of State