Entity Name: | LOJACK CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 31 Dec 2002 (22 years ago) |
Date of dissolution: | 12 Jun 2019 (6 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 12 Jun 2019 (6 years ago) |
Document Number: | F02000006464 |
FEI/EIN Number |
042664794
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 40 PEQUOT WAY, CANTON, MA, 02021 |
Mail Address: | 40 PEQUOT WAY, CANTON, MA, 02021 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Burdiek Michael | Director | 40 PEQUOT WAY, CANTON, MA, 02021 |
Moran Stephen | Secretary | 40 PEQUOT WAY, CANTON, MA, 02021 |
Sarkissian Garo | SENI | 40 PEQUOT WAY, CANTON, MA, 02021 |
BINDER KURTIS | Treasurer | 40 PEQUOT WAY, CANTON, MA, 02021 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2019-06-12 | - | - |
REGISTERED AGENT CHANGED | 2019-06-12 | REGISTERED AGENT REVOKED | - |
AMENDMENT | 2017-02-14 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-02-08 | 40 PEQUOT WAY, CANTON, MA 02021 | - |
CHANGE OF MAILING ADDRESS | 2012-02-08 | 40 PEQUOT WAY, CANTON, MA 02021 | - |
MERGER | 2002-12-31 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000043965 |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J17000052391 | TERMINATED | 1000000732479 | BROWARD | 2017-01-19 | 2037-01-26 | $ 1,295.04 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
Withdrawal | 2019-06-12 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-03-11 |
Amendment | 2017-02-14 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-10 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-02-08 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State