Entity Name: | LATICRETE INTERNATIONAL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 20 Apr 1988 (37 years ago) |
Branch of: | LATICRETE INTERNATIONAL, INC., CONNECTICUT (Company Number 0027350) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 05 Oct 1995 (30 years ago) |
Document Number: | P18916 |
FEI/EIN Number |
060774147
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1 LATICRETE PARK NORTH, BETHANY, CT, 05624-3423, US |
Mail Address: | 1 LATICRETE PARK NORTH, BETHANY, CT, 05624-3423, US |
Place of Formation: | CONNECTICUT |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | - |
Nash Ronald | President | 1 LATICRETE PARK NORTH, BETHANY, CT, 056243423 |
Saleem Faisal | President | 1 LATICRETE PARK NORTH, BETHANY, CT, 056243423 |
Lu Daniel | Secretary | 1 LATICRETE PARK NORTH, BETHANY, CT, 056243423 |
Adendorff Stuart | Treasurer | 1 LATICRETE PARK NORTH, BETHANY, CT, 056243423 |
Canosa Albert | Director | 1 LATICRETE PARK NORTH, BETHANY, CT, 056243423 |
Rothberg David | Director | 1 LATICRETE PARK NORTH, BETHANY, CT, 056243423 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-24 | 1 LATICRETE PARK NORTH, BETHANY, CT 05624-3423 | - |
CHANGE OF MAILING ADDRESS | 2023-04-24 | 1 LATICRETE PARK NORTH, BETHANY, CT 05624-3423 | - |
REGISTERED AGENT NAME CHANGED | 2016-02-03 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-02-03 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | - |
REINSTATEMENT | 1995-10-05 | - | - |
REVOKED FOR ANNUAL REPORT | 1995-08-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-04 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-04-24 |
ANNUAL REPORT | 2021-02-17 |
ANNUAL REPORT | 2020-06-04 |
ANNUAL REPORT | 2019-04-09 |
ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2017-01-10 |
Reg. Agent Change | 2016-02-03 |
ANNUAL REPORT | 2016-01-25 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State