Search icon

MARK LODINGER FINANCIAL PLANNING CORPORATION, INC.

Company Details

Entity Name: MARK LODINGER FINANCIAL PLANNING CORPORATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 19 Jun 1986 (39 years ago)
Date of dissolution: 19 Sep 2003 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (21 years ago)
Document Number: J20218
FEI/EIN Number 59-2686854
Address: 8834 GOODBY'S EXECUTIVE DR, JACKSONVILLE, FL 32217
Mail Address: PO BOX 551260, JACKCONVILLE, FL 32255
ZIP code: 32217
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
SCHNEIDER, MICHAEL N Agent 5150 BELFORT ROAD, BLDG 100, JACKSONVILLE, FL 32256

President

Name Role Address
LODINGER, MARK President 8834 GOODBY'S EXECUTIVE DR, JACKSONVILLE, FL

Secretary

Name Role Address
LODINGER, MARK Secretary 8834 GOODBY'S EXECUTIVE DR, JACKSONVILLE, FL

Director

Name Role Address
LODINGER, MARK Director 8834 GOODBY'S EXECUTIVE DR, JACKSONVILLE, FL

Treasurer

Name Role Address
LODINGER, MARK Treasurer 8834 GOODBY'S EXECUTIVE DR, JACKSONVILLE, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data
CHANGE OF MAILING ADDRESS 2000-05-13 8834 GOODBY'S EXECUTIVE DR, JACKSONVILLE, FL 32217 No data
REGISTERED AGENT NAME CHANGED 2000-05-13 SCHNEIDER, MICHAEL N No data
REGISTERED AGENT ADDRESS CHANGED 2000-05-13 5150 BELFORT ROAD, BLDG 100, JACKSONVILLE, FL 32256 No data
CHANGE OF PRINCIPAL ADDRESS 1999-05-10 8834 GOODBY'S EXECUTIVE DR, JACKSONVILLE, FL 32217 No data

Documents

Name Date
ANNUAL REPORT 2002-05-27
ANNUAL REPORT 2001-05-10
ANNUAL REPORT 2000-05-13
ANNUAL REPORT 1999-05-10
ANNUAL REPORT 1998-03-13
ANNUAL REPORT 1997-04-22
ANNUAL REPORT 1996-04-18
ANNUAL REPORT 1995-04-07

Date of last update: 04 Feb 2025

Sources: Florida Department of State