Search icon

LCI PRODUCTS, INC

Company Details

Entity Name: LCI PRODUCTS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 25 Jul 2014 (11 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 21 Feb 2019 (6 years ago)
Document Number: P14000062730
FEI/EIN Number 47-1380134
Address: 2416 Parkstream Ave, Clearwater, FL, 33759, US
Mail Address: 2416 Parkstream Ave, Clearwater, FL, 33759, US
ZIP code: 33759
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
Sharon Dror Agent 2416 Parkstream Ave, Clearwater, FL, 33759

President

Name Role Address
Sharon Dror President 2416 Parkstream Ave, Clearwater, FL, 33759

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000013946 BELLE'S POPCORN ACTIVE 2019-01-25 2029-12-31 No data 25941 US HWY 19 N #16403, CLEARWATER, FL, 33766
G18000121190 BELLE'S POPCORN EXPIRED 2018-11-12 2023-12-31 No data 2416 PARKSTREAM AVE, CLEARWATER, FL, 33759
G16000101916 LCI PRODUCTS EXPIRED 2016-09-16 2021-12-31 No data 2416 PARKSTREAM AVE, CLEARWATER, FL, 33759

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-09-21 Sharon, Dror No data
CHANGE OF PRINCIPAL ADDRESS 2020-04-20 2416 Parkstream Ave, Clearwater, FL 33759 No data
CHANGE OF MAILING ADDRESS 2020-04-20 2416 Parkstream Ave, Clearwater, FL 33759 No data
REGISTERED AGENT ADDRESS CHANGED 2020-04-20 2416 Parkstream Ave, Clearwater, FL 33759 No data
MERGER 2019-02-21 No data CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS L15000018380. MERGER NUMBER 900000191039
NAME CHANGE AMENDMENT 2019-01-16 LCI PRODUCTS, INC No data

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-01-23
AMENDED ANNUAL REPORT 2022-09-21
ANNUAL REPORT 2022-01-10
ANNUAL REPORT 2021-02-04
AMENDED ANNUAL REPORT 2020-04-20
ANNUAL REPORT 2020-01-08
Merger 2019-02-21
ANNUAL REPORT 2019-02-06
Name Change 2019-01-16

Date of last update: 01 Feb 2025

Sources: Florida Department of State