Search icon

LOTSOLUTIONS, INC.

Company Details

Entity Name: LOTSOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 25 Apr 2005 (20 years ago)
Document Number: F05000002481
FEI/EIN Number 582369255
Address: 101751 DEERWOOD BLVD., Suite 200, JACKSONVILLE, FL, 32256, US
Mail Address: 10751 DEERWOOD BLVD., Suite 200, JACKSONVILLE, FL, 32256, US
ZIP code: 32256
County: Duval
Place of Formation: GEORGIA

Agent

Name Role
CORPORATE CREATIONS NETWORK INC. Agent

Chairman

Name Role Address
KAHLBAUGH RICHARD S Chairman 10751 DEERWOOD PARK BLVD, JACKSONVILLE, FL, 32256

Secretary

Name Role Address
SHORT JOHN G Secretary 10751 DEERWOOD PARK BLVD, JACKSONVILLE, FL, 32256

Treasurer

Name Role Address
Vrban Michael Treasurer 10751 DEERWOOD PARK BLVD, JACKSONVILLE, FL, 32256

Director

Name Role Address
MCCAW JOSEPH I Director 10751 DEERWOOD PARK BLVD, JACKSONVILLE, FL, 32256
Pena Edward J Director 10751 Deerwood Park Blvd., JACKSONVILLE, FL, 32256

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000102553 CONSECTA EXPIRED 2013-10-17 2018-12-31 No data 10151 DEERWOOD PARK BLVD BLDG 100 STE 33, JACKSONVILLE, FL, 32256
G10000026940 CONSECTA EXPIRED 2010-03-24 2015-12-31 No data 100 WEST BAY STREET, JACKSONVILLE, FL, 32202
G10000022550 UNIVERSAL EQUIPMENT RECOVERY GROUP EXPIRED 2010-03-10 2015-12-31 No data 100 WEST BAY STREET, JACKSONVILLE, FL, 32202

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-01 101751 DEERWOOD BLVD., Suite 200, JACKSONVILLE, FL 32256 No data
CHANGE OF MAILING ADDRESS 2021-04-01 101751 DEERWOOD BLVD., Suite 200, JACKSONVILLE, FL 32256 No data
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 No data
REGISTERED AGENT NAME CHANGED 2017-11-22 CORPORATE CREATIONS NETWORK INC. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000178201 TERMINATED 1000000578863 DUVAL 2014-01-29 2034-02-07 $ 18,472.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J12000946015 TERMINATED 1000000379487 LEON 2012-11-13 2022-12-05 $ 1,920.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-04-09
AMENDED ANNUAL REPORT 2018-09-11
ANNUAL REPORT 2018-01-17
Reg. Agent Change 2017-11-22
ANNUAL REPORT 2017-03-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State