Search icon

THE LAMCO GROUP, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: THE LAMCO GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 03 Aug 1995 (30 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 09 May 1997 (28 years ago)
Document Number: P95000059977
FEI/EIN Number 593432804
Address: 7556 ESTUARY LAKE LOOP, celebration, FL, 34747, US
Mail Address: 7556 ESTUARY LAKE LOOP, Celebration, FL, 34786, US
ZIP code: 34747
City: Kissimmee
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAMORIELLO NICHOLAS J Director 7556 ESTUARY LAKE LOOP, celebration, FL, 34747
LAMORIELLO NICHOLAS J President 7556 ESTUARY LAKE LOOP, celebration, FL, 34747
LAMORIELLO NICHOLAS J Treasurer 7556 ESTUARY LAKE LOOP, celebration, FL, 34747
LAMORIELLO NICHOLAS J Secretary 7556 ESTUARY LAKE LOOP, celebration, FL, 34747
Lamoriello nicholas Agent 7556 ESTUARY LAKE LOOP, celebration, FL, 34747

Form 5500 Series

Employer Identification Number (EIN):
593432804
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
22
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-05-29 7556 ESTUARY LAKE LOOP, celebration, FL 34747 -
CHANGE OF MAILING ADDRESS 2024-05-29 7556 ESTUARY LAKE LOOP, celebration, FL 34747 -
REGISTERED AGENT NAME CHANGED 2009-04-15 DIAZ, REUS & TARG, LLP ATTN: ROBERT LEE -
REGISTERED AGENT ADDRESS CHANGED 2009-04-15 100 SE SECOND STREET, SUITE 2600, MIAMI, FL 33131 -
CORPORATE MERGER 1997-05-09 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. CORPORATE MERGER NUMBER 300000013483

Documents

Name Date
ANNUAL REPORT 2024-05-29
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-02-21
AMENDED ANNUAL REPORT 2019-10-29
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-02-22
ANNUAL REPORT 2017-02-23
ANNUAL REPORT 2016-03-16

USAspending Awards / Financial Assistance

Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
273535.00
Total Face Value Of Loan:
273535.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
273535.00
Total Face Value Of Loan:
273535.00

Paycheck Protection Program

Jobs Reported:
18
Initial Approval Amount:
$273,535
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$273,535
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Servicing Lender:
Seacoast National Bank
Use of Proceeds:
Payroll: $273,535

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State