Search icon

L.A. DITTY, INC.

Company Details

Entity Name: L.A. DITTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 31 Jan 2000 (25 years ago)
Last Event: AMENDMENT
Event Date Filed: 07 Mar 2001 (24 years ago)
Document Number: P00000012381
FEI/EIN Number 593626850
Address: 1220 Flagstone Drive, Daytona Beach, FL, 32118, US
Mail Address: P.O. BOX 250763, HOLLY HILL, FL, 32125-0763, US
ZIP code: 32118
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
LOMASCOLO LAURIE A Agent 1220 Flagstone Drive, Daytona Beach, FL, 32118

President

Name Role Address
LOMASCOLO LAURIE A President P.O. Box 250763, HOLLY HILL, FL, 32125

Vice President

Name Role Address
CURTIS KRIS E Vice President 2921 Lantern Dr, South Daytona, FL, 32119

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000073820 INCLUSION CARE ACTIVE 2018-07-04 2028-12-31 No data PO BOX 250763, HOLLY HILL, FL, 32125
G12000108997 INCLUSION CARE EXPIRED 2012-11-10 2017-12-31 No data P.O. BOX 250763, HOLLY HILL, FL, 32125

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-03-10 1220 Flagstone Drive, Daytona Beach, FL 32118 No data
REGISTERED AGENT ADDRESS CHANGED 2018-03-10 1220 Flagstone Drive, Daytona Beach, FL 32118 No data
REGISTERED AGENT NAME CHANGED 2015-02-19 LOMASCOLO, LAURIE A No data
CHANGE OF MAILING ADDRESS 2012-04-17 1220 Flagstone Drive, Daytona Beach, FL 32118 No data
AMENDMENT 2001-03-07 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-02-13
ANNUAL REPORT 2021-02-12
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-03-10
ANNUAL REPORT 2017-04-16
ANNUAL REPORT 2016-07-07
ANNUAL REPORT 2015-02-19

Date of last update: 01 Feb 2025

Sources: Florida Department of State