Entity Name: | LAMINAR FLOW SYSTEMS INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 20 May 1996 (29 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 13 Feb 2018 (7 years ago) |
Document Number: | P96000045110 |
FEI/EIN Number | 59-3385369 |
Address: | 795 Fentress Blvd, Suite A, Daytona Beach, FL 32114 |
Mail Address: | 795 Fentress Blvd, Suite A, Daytona Beach, FL 32114 |
ZIP code: | 32114 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Tilman, Darren | Agent | 795 Fentress Blvd, Suite A, Daytona Beach, FL 32114 |
Name | Role | Address |
---|---|---|
THOMAS, ROBIN G | President | 3301 JOHN ANDERSON DR, ORMOND BEACH, FL 32176 |
Name | Role | Address |
---|---|---|
FRANCKE, ROSEMARIE | Vice President | 3301 JOHN ANDERSON DR, ORMOND BEACH, FL 32176 |
Tilman, Darren | Vice President | 795 Fentress Blvd, Suite A Daytona Beach, FL 32114 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000086772 | GEOFLOW AIR & HEAT | EXPIRED | 2019-08-16 | 2024-12-31 | No data | 3301 JOHN ANDERSON DR, ORMOND BEACH, FL, 32176 |
G10000003286 | GEOFLOW | EXPIRED | 2010-01-11 | 2015-12-31 | No data | 616 FERN AVE, DAYTONA BEACH, FL, 32117 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-07-01 | 795 Fentress Blvd, Suite A, Daytona Beach, FL 32114 | No data |
CHANGE OF MAILING ADDRESS | 2020-07-01 | 795 Fentress Blvd, Suite A, Daytona Beach, FL 32114 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-07-01 | 795 Fentress Blvd, Suite A, Daytona Beach, FL 32114 | No data |
REINSTATEMENT | 2018-02-13 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2018-02-13 | Tilman, Darren | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-04-18 |
ANNUAL REPORT | 2022-04-20 |
ANNUAL REPORT | 2021-04-23 |
ANNUAL REPORT | 2020-07-01 |
ANNUAL REPORT | 2019-04-15 |
REINSTATEMENT | 2018-02-13 |
ANNUAL REPORT | 2016-03-27 |
ANNUAL REPORT | 2015-03-24 |
ANNUAL REPORT | 2014-04-15 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State