Entity Name: | LRP INTERNATIONAL CORP |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 03 Nov 2011 (13 years ago) |
Date of dissolution: | 22 Sep 2017 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (7 years ago) |
Document Number: | P11000095898 |
FEI/EIN Number | 45-3741098 |
Address: | 20 VIA DE CASAS SUR, #103, BOYNTON BEACH, FL 33426 |
Mail Address: | 20 VIA DE CASAS SUR, #103, BOYNTON BEACH, FL 33426 |
ZIP code: | 33426 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Antonucci, Mark, VP | Agent | 20 VIA DE CASAS SUR, #103, BOYNTON BEACH, FL 33426 |
Name | Role | Address |
---|---|---|
Antonucci, Mark | Vice President | 422 Glenbrook Dr, Atlantis, FL 33462 |
Name | Role | Address |
---|---|---|
PULEO, Michelle | President | 20 VIA DE CASAS SUR, 103 Boynton Beach, FL 33426 |
Name | Role | Address |
---|---|---|
PULEO, Michelle | Director | 20 VIA DE CASAS SUR, 103 Boynton Beach, FL 33426 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2016-04-26 | Antonucci, Mark, VP | No data |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2016-06-21 |
AMENDED ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2016-04-15 |
ANNUAL REPORT | 2015-04-19 |
ANNUAL REPORT | 2014-04-19 |
ANNUAL REPORT | 2013-03-08 |
ANNUAL REPORT | 2012-01-08 |
Domestic Profit | 2011-11-03 |
Date of last update: 22 Feb 2025
Sources: Florida Department of State