Search icon

LORCAR, INC.

Company Details

Entity Name: LORCAR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 07 Nov 1995 (29 years ago)
Document Number: P95000085379
FEI/EIN Number 650624261
Address: 7425 Pelican Bay Boulevard, Apt 1503, NAPLES, FL, 34108, US
Mail Address: 7425 Pelican Bay Boulevard, Apt 1503, NAPLES, FL, 34108, US
ZIP code: 34108
County: Collier
Place of Formation: FLORIDA

Agent

Name Role
CLASP INC. Agent

Director

Name Role Address
NORINS LESLIE CMD Director 7425 PELICAN BAY BOULEVARD, APT 1503, NAPLES, FL, 34108

President

Name Role Address
NORINS LESLIE CMD President 7425 PELICAN BAY BOULEVARD, APT 1503, NAPLES, FL, 34108

Secretary

Name Role Address
NORINS LESLIE CMD Secretary 7425 PELICAN BAY BOULEVARD, APT 1503, NAPLES, FL, 34108

Treasurer

Name Role Address
NORINS LESLIE CMD Treasurer 7425 PELICAN BAY BOULEVARD, APT 1503, NAPLES, FL, 34108

Vice President

Name Role Address
Norins Ann H Vice President 4301 GULFSHORE BLVD. N., #1404, NAPLES, FL, 34103

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-26 7425 Pelican Bay Boulevard, Apt 1503, NAPLES, FL 34108 No data
CHANGE OF MAILING ADDRESS 2023-04-26 7425 Pelican Bay Boulevard, Apt 1503, NAPLES, FL 34108 No data
REGISTERED AGENT NAME CHANGED 2002-03-22 CLASP, INC. No data
REGISTERED AGENT ADDRESS CHANGED 2002-03-22 3001 TAMIAMI TRAIL NO, 4TH FLOOR, NAPLES, FL 34103 No data

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-24
AMENDED ANNUAL REPORT 2016-09-15
ANNUAL REPORT 2016-04-14

Date of last update: 03 Feb 2025

Sources: Florida Department of State