Search icon

LOTT'S CONCRETE PRODUCTS, INC.

Company Details

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

Agent

Name Role Address
LOTT, JOHNNIE PJR Agent 1325 KELSO BLVD, WINDERMERE, FL 34786

Vice President

Name Role Address
FLEMING, BELINDA LOTT Vice President P.O. BOX 770703, WINTER GARDEN, FL 34777

SEC.

Name Role Address
Lott, Johnnie P., III SEC. 1325 KELSO BOULEVARD, WINDERMERE, FL 34786

President

Name Role Address
LOTT, JOHNNIE PJR President 1325 KELSO BLVD, WINDERMERE, FL 34786

Treasurer

Name Role Address
FLEMING, APRIL CANDY Treasurer P.O. Box 770703, Winter Garden, FL 34777-0703

Fictitious Names

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

Events

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

Debts

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

Documents

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