Search icon

LAMRICK, INC.

Company Details

Entity Name: LAMRICK, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 26 Aug 2010 (14 years ago)
Document Number: P10000070548
FEI/EIN Number 273348127
Address: 18593 Sailors Delight Pass, LAND O LAKES, FL, 34638, US
Mail Address: 18593 Sailors Delight Pass, LAND O LAKES, FL, 34638, US
ZIP code: 34638
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
SAN MARTIN RICHARD N Agent 18593 Sailors Delight Pass, LAND O LAKES, FL, 34638

Director

Name Role Address
San Martin Richard N Director 18593 Sailors Delight Pass, LAND O LAKES, FL, 34638

President

Name Role Address
San Martin Richard N President 18593 Sailors Delight Pass, LAND O LAKES, FL, 34638

Vice President

Name Role Address
San Martin Richard N Vice President 18593 Sailors Delight Pass, LAND O LAKES, FL, 34638

Secretary

Name Role Address
San Martin Richard N Secretary 18593 Sailors Delight Pass, LAND O LAKES, FL, 34638

Treasurer

Name Role Address
San Martin Richard N Treasurer 18593 Sailors Delight Pass, LAND O LAKES, FL, 34638

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000040097 ONDT4 EXPIRED 2019-03-27 2024-12-31 No data 3123 RESEDA CT, TAMPA, FL, 33618
G13000022558 LAMRICK INC. EXPIRED 2013-03-05 2018-12-31 No data 3123 RESEDA CT, TAMPA, FL, 33618
G10000080204 RSM & ASSOCIATES EXPIRED 2010-08-31 2015-12-31 No data 6016 BLAKEFORD DR, WINDERMERE, FL, 34786

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-31 18593 Sailors Delight Pass, LAND O LAKES, FL 34638 No data
CHANGE OF MAILING ADDRESS 2024-01-31 18593 Sailors Delight Pass, LAND O LAKES, FL 34638 No data
REGISTERED AGENT ADDRESS CHANGED 2024-01-31 18593 Sailors Delight Pass, LAND O LAKES, FL 34638 No data

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2017-01-31
ANNUAL REPORT 2016-03-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State