Search icon

LATICRETE INTERNATIONAL, INC. - Florida Company Profile

Branch

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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