Entity Name: | LAWICKI ENTERPRISES CO. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 16 May 2005 (20 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 16 May 2023 (2 years ago) |
Document Number: | P05000072083 |
FEI/EIN Number | 202879296 |
Mail Address: | PO Box 180219, Casselberry, FL, 32718-0219, US |
Address: | 1450 East Altamonte Drive, Altamonte Springs, FL, 32701, US |
ZIP code: | 32701 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LAWICKI BRETT D | Agent | 1450 East Altamonte Drive, Altamonte Springs, FL, 32701 |
Name | Role | Address |
---|---|---|
LAWICKI BRETT D | Secretary | PO Box 180219, Casselberry, FL, 327180219 |
Name | Role | Address |
---|---|---|
Lawicki Austin A | Vice President | PO Box 180219, Casselberry, FL, 327180219 |
Name | Role | Address |
---|---|---|
LAWICKI BRETT D | Director | PO Box 180219, Casselberry, FL, 327180219 |
Name | Role | Address |
---|---|---|
LAWICKI BRETT D | President | PO Box 180219, Casselberry, FL, 327180219 |
Name | Role | Address |
---|---|---|
LAWICKI BRETT D | Treasurer | PO Box 180219, Casselberry, FL, 327180219 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000087159 | DUE EUSTRESS EMEDIA | ACTIVE | 2023-07-25 | 2028-12-31 | No data | PO BOX 180219, CASSELBERRY, FL, 32718 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
NAME CHANGE AMENDMENT | 2023-05-16 | LAWICKI ENTERPRISES CO. | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-22 | 1450 East Altamonte Drive, Altamonte Springs, FL 32701 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-22 | 1450 East Altamonte Drive, Altamonte Springs, FL 32701 | No data |
CHANGE OF MAILING ADDRESS | 2020-04-13 | 1450 East Altamonte Drive, Altamonte Springs, FL 32701 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
Name Change | 2023-05-16 |
ANNUAL REPORT | 2023-04-22 |
ANNUAL REPORT | 2022-04-22 |
ANNUAL REPORT | 2021-04-23 |
ANNUAL REPORT | 2020-04-13 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-03-30 |
ANNUAL REPORT | 2017-04-04 |
ANNUAL REPORT | 2016-04-14 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State