Entity Name: | LORDI, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 23 Feb 2017 (8 years ago) |
Branch of: | LORDI, INC., NEW YORK (Company Number 2141655) |
Date of dissolution: | 24 Apr 2019 (6 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 24 Apr 2019 (6 years ago) |
Document Number: | F17000000870 |
FEI/EIN Number | 161529833 |
Address: | 1100 RT 9, FISHKILL, NY, 12524, US |
Mail Address: | 1100 ROUTE 9, FISHKILL, NY, 12524 |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
DEDOMINICIS ARTHUR | Director | 1100 ROUTE 9, FISHKILL, NY, 12524 |
Name | Role | Address |
---|---|---|
DEDOMINICIS MICHAEL | Vice President | 1100 RT 9, FISHKILL, NY, 12524 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000053787 | HILTON GARDEN INN WESLEY CHAPEL | EXPIRED | 2018-04-30 | 2023-12-31 | No data | 6404 IVY LANE, SUITE 720, GREENBELT, MD, 20770 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2019-04-24 | No data | No data |
CHANGE OF MAILING ADDRESS | 2019-04-24 | 1100 RT 9, FISHKILL, NY 12524 | No data |
REGISTERED AGENT CHANGED | 2019-04-24 | REGISTERED AGENT REVOKED | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-06-28 | 1100 RT 9, FISHKILL, NY 12524 | No data |
AMENDMENT | 2017-06-26 | No data | AFFIDAVIT CHANGING OFFICERS/DIRECTO RS |
Name | Date |
---|---|
WITHDRAWAL | 2019-04-24 |
ANNUAL REPORT | 2018-03-12 |
Reg. Agent Change | 2017-07-14 |
Amendment | 2017-06-26 |
Foreign Profit | 2017-02-23 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State