Search icon

LAURICELLA CUSTOM TRIM INC

Company Details

Entity Name: LAURICELLA CUSTOM TRIM INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 18 Sep 2014 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Apr 2017 (8 years ago)
Document Number: P14000077532
FEI/EIN Number 47-1874535
Address: 1471 SW 13th Place, BOCA RATON, FL, 33486, US
Mail Address: 1471 SW 13th Place, BOCA RATON, FL, 33486, US
ZIP code: 33486
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
LAURICELLA PHILLIP J Agent 1471 SW 13th Place, BOCA RATON, FL, 33486

President

Name Role Address
LAURICELLA PHILLIP President 1471 SW 13th Place, BOCA RATON, FL, 33486

Director

Name Role Address
LAURICELLA PHILLIP Director 1471 SW 13th Place, BOCA RATON, FL, 33486

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000033381 LAURICELLA TRIM ACTIVE 2019-03-12 2029-12-31 No data 1471 SW 13TH PL, BOCA RATON, FL, 33486

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-09-22 1471 SW 13th Place, BOCA RATON, FL 33486 No data
CHANGE OF MAILING ADDRESS 2019-03-12 1471 SW 13th Place, BOCA RATON, FL 33486 No data
REGISTERED AGENT ADDRESS CHANGED 2019-03-12 1471 SW 13th Place, BOCA RATON, FL 33486 No data
REINSTATEMENT 2017-04-11 No data No data
REGISTERED AGENT NAME CHANGED 2017-04-11 LAURICELLA, PHILLIP JOHN No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-04
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-08-27
REINSTATEMENT 2017-04-11
ANNUAL REPORT 2015-01-28
Domestic Profit 2014-09-18

Date of last update: 01 Feb 2025

Sources: Florida Department of State