Search icon

LORMIST, INC.

Company Details

Entity Name: LORMIST, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 30 Apr 2004 (21 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P04000071122
FEI/EIN Number 231414127
Address: 10066 N.W. 16TH STREET, CORAL SPRINGS, FL, 33071
Mail Address: 10066 N.W. 16TH STREET, CORAL SPRINGS, FL, 33071
ZIP code: 33071
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
TOLAND SUSAN Agent 10066 N.W. 16TH STREET, CORAL SPRINGS, FL, 33071

President

Name Role Address
TOLAND SUSAN President 10066 N.W. 16TH STREET, CORAL SPRINGS, FL, 33071

Secretary

Name Role Address
TOLAND SUSAN Secretary 10066 N.W. 16TH STREET, CORAL SPRINGS, FL, 33071

Treasurer

Name Role Address
TOLAND SUSAN Treasurer 10066 N.W. 16TH STREET, CORAL SPRINGS, FL, 33071

Director

Name Role Address
TOLAND SUSAN Director 10066 N.W. 16TH STREET, CORAL SPRINGS, FL, 33071

Vice President

Name Role Address
SCHMERLING MICHAEL Vice President 10066 NW 16TH ST, CORAL SPRINGS, FL, 33071
SCHMERLING JEFF Vice President 10066 NW 16TH ST, CORAL SPRINGS, FL, 33071

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
AMENDMENT 2008-12-01 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000780267 TERMINATED 1000000241037 BROWARD 2011-11-18 2021-11-30 $ 632.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2009-08-06
Amendment 2008-12-01
ANNUAL REPORT 2008-08-22
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-02-06
ANNUAL REPORT 2005-04-04
Domestic Profit 2004-04-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State