Search icon

LOT EIGHT, INC.

Company Details

Entity Name: LOT EIGHT, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 31 Jul 1989 (36 years ago)
Date of dissolution: 07 Jul 2015 (10 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 07 Jul 2015 (10 years ago)
Document Number: L05638
FEI/EIN Number 59-2960928
Address: 5001 N.W. 27 COURT, GAINESVILLE, FL 32606
Mail Address: 6710 NW 53rd Terrace, GAINESVILLE, FL 32653
ZIP code: 32606
County: Alachua
Place of Formation: FLORIDA

Agent

Name Role Address
LODGE, JOHN S Agent 6710 NW 53rd Terrace, GAINESVILLE, FL 32653

Director

Name Role Address
JOHNSON, ARTHUR H Director 16130 NW 32nd Ave, Newberry, FL 32669
LODGE, JOHN S Director 6710 N.W. 53RD TERRACE, GAINESVILLE, FL 32653

President

Name Role Address
JOHNSON, ARTHUR H President 16130 NW 32nd Ave, Newberry, FL 32669

Vice President

Name Role Address
LODGE, JOHN S Vice President 6710 N.W. 53RD TERRACE, GAINESVILLE, FL 32653

Treasurer

Name Role Address
LODGE, JOHN S Treasurer 6710 N.W. 53RD TERRACE, GAINESVILLE, FL 32653

CDVS

Name Role Address
WALSTON, ELMER H CDVS 805 N.E. 12TH AVENUE, GAINESVILLE, FL 32601

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2015-07-07 No data No data
CHANGE OF MAILING ADDRESS 2014-04-08 5001 N.W. 27 COURT, GAINESVILLE, FL 32606 No data
REGISTERED AGENT ADDRESS CHANGED 2014-04-08 6710 NW 53rd Terrace, GAINESVILLE, FL 32653 No data
AMENDMENT 2011-08-08 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-04-07 5001 N.W. 27 COURT, GAINESVILLE, FL 32606 No data
REGISTERED AGENT NAME CHANGED 1996-04-26 LODGE, JOHN S No data

Documents

Name Date
CORAPVDWN 2015-07-07
ANNUAL REPORT 2015-04-07
ANNUAL REPORT 2014-04-08
ANNUAL REPORT 2013-04-14
ANNUAL REPORT 2012-03-23
Amendment 2011-08-08
ANNUAL REPORT 2011-06-28
ANNUAL REPORT 2010-04-07
ANNUAL REPORT 2009-02-27
ANNUAL REPORT 2008-04-21

Date of last update: 03 Feb 2025

Sources: Florida Department of State