Entity Name: | LOTT'S CONCRETE PRODUCTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 16 Nov 1972 (52 years ago) |
Document Number: | 412960 |
FEI/EIN Number | 59-1423822 |
Mail Address: | P.O. BOX 771255, WINTER GARDEN, FL 34777-1255 |
Address: | 429 N HENNIS RD, WINTER GARDEN, FL 34787 |
ZIP code: | 34787 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LOTT, JOHNNIE PJR | Agent | 1325 KELSO BLVD, WINDERMERE, FL 34786 |
Name | Role | Address |
---|---|---|
FLEMING, BELINDA LOTT | Vice President | P.O. BOX 770703, WINTER GARDEN, FL 34777 |
Name | Role | Address |
---|---|---|
Lott, Johnnie P., III | SEC. | 1325 KELSO BOULEVARD, WINDERMERE, FL 34786 |
Name | Role | Address |
---|---|---|
LOTT, JOHNNIE PJR | President | 1325 KELSO BLVD, WINDERMERE, FL 34786 |
Name | Role | Address |
---|---|---|
FLEMING, APRIL CANDY | Treasurer | P.O. Box 770703, Winter Garden, FL 34777-0703 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000122924 | LOTT'S CONCRETE | EXPIRED | 2018-11-16 | 2023-12-31 | No data | 429 N HENNIS RD., WINTER GARDEN, FL, 34777 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2011-08-04 | 429 N HENNIS RD, WINTER GARDEN, FL 34787 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2006-05-01 | 429 N HENNIS RD, WINTER GARDEN, FL 34787 | No data |
REGISTERED AGENT NAME CHANGED | 2006-05-01 | LOTT, JOHNNIE PJR | No data |
REGISTERED AGENT ADDRESS CHANGED | 2006-05-01 | 1325 KELSO BLVD, WINDERMERE, FL 34786 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14001139798 | TERMINATED | 1000000636658 | ORANGE | 2014-07-22 | 2034-12-17 | $ 24,015.91 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 SUITE N302, W ROBINSON STREET, ORLANDO FL328011736 |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-02-16 |
ANNUAL REPORT | 2024-01-29 |
ANNUAL REPORT | 2023-04-07 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-14 |
ANNUAL REPORT | 2020-04-23 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-04-20 |
Date of last update: 06 Feb 2025
Sources: Florida Department of State