Search icon

LOTUS LOGIC, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: LOTUS LOGIC, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 29 Dec 2003 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Sep 2023 (2 years ago)
Document Number: F04000000073
FEI/EIN Number 300091594

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

Address: 414 NW KNIGHTS AVE, #976, LAKE CITY, FL, 32055
Mail Address: 239 NEW ROAD, BLDG C, PARSIPPANY, NJ, 07054, US
ZIP code: 32055
County: Columbia
Place of Formation: DELAWARE

Links between entities

Type Company Name Company Number State
Headquarter of LOTUS LOGIC, INC., COLORADO 20208048032 COLORADO

Key Officers & Management

Name Role Address
MAGON UMRIK Chairman 414 NW KNIGHTS AVE, #976, LAKE CITY, FL, 32055
MAGON UMRIK Director 414 NW KNIGHTS AVE, #976, LAKE CITY, FL, 32055
MAGON UMRIK President 414 NW KNIGHTS AVE, #976, LAKE CITY, FL, 32055
MAGON RIK Agent 414 NW KNIGHTS AVE, LAKE CITY, FL, 32055

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-09-28 - -
REVOKED FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2014-01-07 MAGON, RIK -
CHANGE OF MAILING ADDRESS 2013-01-24 414 NW KNIGHTS AVE, #976, LAKE CITY, FL 32055 -
REGISTERED AGENT ADDRESS CHANGED 2009-05-19 414 NW KNIGHTS AVE, #976, LAKE CITY, FL 32055 -
CHANGE OF PRINCIPAL ADDRESS 2009-05-19 414 NW KNIGHTS AVE, #976, LAKE CITY, FL 32055 -
REINSTATEMENT 2009-05-19 - -
REVOKED FOR ANNUAL REPORT 2005-09-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000305290 ACTIVE 1000000989815 OSCEOLA 2024-04-22 2034-05-22 $ 741.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J21000166672 ACTIVE 1000000882129 OSCEOLA 2021-04-07 2041-04-14 $ 826.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J15001082458 TERMINATED 1000000698521 OSCEOLA 2015-11-04 2025-12-04 $ 397.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390
J13000011396 LAPSED 1000000323794 OSCEOLA 2012-11-20 2023-01-02 $ 1,290.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2024-03-02
REINSTATEMENT 2023-09-28
ANNUAL REPORT 2022-07-14
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-02-17
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-04-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2327947202 2020-04-16 0491 PPP 414 NW KNIGHTS AVE # 976, LAKE CITY, FL, 32055
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 432460
Loan Approval Amount (current) 432460
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LAKE CITY, COLUMBIA, FL, 32055-0002
Project Congressional District FL-03
Number of Employees 26
NAICS code 541519
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 438346.26
Forgiveness Paid Date 2021-08-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State