Search icon

LOCATIONS, INC. - Florida Company Profile

Company Details

Entity Name: LOCATIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LOCATIONS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 12 May 1966 (59 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: 305017
FEI/EIN Number 591142728

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 15925 Nottinghill Drive, Lutz, FL, 33548, US
Mail Address: 15925 Nottinghill Drive, Lutz, FL, 33548, US
ZIP code: 33548
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Ballinger Samuel President 15925 Nottinghill Drive, Lutz, FL, 33548
Ballinger Samuel Agent 15925 Nottinghill Drive, Lutz, FL, 33548

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-04-09 15925 Nottinghill Drive, Lutz, FL 33548 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-09 15925 Nottinghill Drive, Lutz, FL 33548 -
REGISTERED AGENT NAME CHANGED 2018-04-09 Ballinger, Samuel -
CHANGE OF MAILING ADDRESS 2018-04-09 15925 Nottinghill Drive, Lutz, FL 33548 -
AMENDMENT 2011-05-03 - -
AMENDMENT 2010-11-15 - -
AMENDMENT 2009-10-19 - -
CANCEL ADM DISS/REV 2009-02-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000167340 LAPSED 10-015516CI SIXTH JUDICIAL CIRCUIT 2015-01-28 2021-03-09 $245,050.45 GREENPOINT MORTGAGE FUNDING, INC., 1680 CAPITAL ONE DRIVE, MCLEAN, VA 22102
J14000617166 LAPSED 1000000617199 HILLSBOROU 2014-04-24 2024-05-09 $ 1,203.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J13000472457 INACTIVE WITH A SECOND NOTICE FILED 10-010838CI-013 SIXTH JUDICIAL CIRCUIT 2013-01-23 2018-02-21 $186,040.93 OLD REPUBLIC NATIONAL TITLE INSURANCE COMPANY, TITLE INSURANCE BLDG, 400 SECOND AVE S., MINNEAPOLIS, MINNESOTA, 55401
J13000151820 LAPSED 1000000445813 HILLSBOROU 2013-01-02 2023-01-16 $ 4,169.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J12001081770 LAPSED 1000000335766 HILLSBOROU 2012-12-18 2022-12-28 $ 499.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-19
ANNUAL REPORT 2011-08-31
ANNUAL REPORT 2011-04-22
Amendment 2011-03-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State