Search icon

LAVAFLOW, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: LAVAFLOW, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LAVAFLOW, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 11 Jan 2002 (23 years ago)
Date of dissolution: 24 Jul 2015 (10 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 24 Jul 2015 (10 years ago)
Document Number: P02000005894
FEI/EIN Number 010634946

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 301 S MISSOURI AVENUE, CLEARWATER, FL, 33756, US
Mail Address: PO BOX 30509, ATTN: TAX & REPORTING, TAMPA, FL, 33631, US
ZIP code: 33756
County: Pinellas
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of LAVAFLOW, INC., NEW YORK 3299950 NEW YORK

Central Index Key

CIK number Mailing Address Business Address Phone
1171135 388 GREENWICH STREET, 29TH FLOOR, NEW YORK, NY, 10013 388 GREENWICH STREET, 29TH FLOOR, NEW YORK, NY, 10013 (212) 519-8963

Filings since 2015-03-02

Form type FOCUSN
File number 008-65299
Filing date 2015-03-02
Reporting date 2014-12-31
File View File

Filings since 2015-03-02

Form type X-17A-5
File number 008-65299
Filing date 2015-03-02
Reporting date 2014-12-31
File View File

Filings since 2014-02-28

Form type FOCUSN
File number 008-65299
Filing date 2014-02-28
Reporting date 2013-12-31
File View File

Filings since 2014-02-28

Form type X-17A-5
File number 008-65299
Filing date 2014-02-28
Reporting date 2013-12-31
File View File

Filings since 2013-02-28

Form type FOCUSN
File number 008-65299
Filing date 2013-02-28
Reporting date 2012-12-31
File View File

Filings since 2013-02-28

Form type X-17A-5
File number 008-65299
Filing date 2013-02-28
Reporting date 2012-12-31
File View File

Filings since 2012-02-29

Form type FOCUSN
File number 008-65299
Filing date 2012-02-29
Reporting date 2011-12-31
File View File

Filings since 2012-02-29

Form type X-17A-5
File number 008-65299
Filing date 2012-02-29
Reporting date 2011-12-31
File View File

Filings since 2011-03-01

Form type FOCUSN
File number 008-65299
Filing date 2011-03-01
Reporting date 2010-12-31
File View File

Filings since 2011-03-01

Form type X-17A-5
File number 008-65299
Filing date 2011-03-01
Reporting date 2010-12-31
File View File

Filings since 2010-03-18

Form type X-17A-5
File number 008-65299
Filing date 2010-03-18
Reporting date 2009-12-31
File View File

Filings since 2010-03-02

Form type FOCUSN
File number 008-65299
Filing date 2010-03-02
Reporting date 2009-12-31
File View File

Filings since 2009-06-30

Form type X-17A-5
File number 008-65299
Filing date 2009-06-30
Reporting date 2008-12-31
File View File

Filings since 2008-02-29

Form type FOCUSN
File number 008-65299
Filing date 2008-02-29
Reporting date 2007-12-31
File View File

Filings since 2007-03-01

Form type X-17A-5
File number 008-65299
Filing date 2007-03-01
Reporting date 2006-12-31
File View File

Filings since 2006-04-03

Form type X-17A-5
File number 008-65299
Filing date 2006-04-03
Reporting date 2005-12-31
File View File

Filings since 2005-03-07

Form type X-17A-5
File number 008-65299
Filing date 2005-03-07
Reporting date 2004-12-31
File View File

Filings since 2004-03-15

Form type X-17A-5
File number 008-65299
Filing date 2004-03-15
Reporting date 2003-12-31
File View File

Key Officers & Management

Name Role Address
MAKKER SANJAY Director 390 GREENWICH STREET, NEW YORK, NY, 10013
PROCOPION JOHN C President 388 GREENWICH STREET, NEW YORK, NY, 10013
NOZARI ARDAVAN Treasurer 388 GREENWICH STREET, NEW YORK, NY, 10013
KELTZ STEVE Secretary 390 GREENWICH STREET, NEW YORK, NY, 10013
HOFFMAN LISA A Asst 3800 CITIGROUP CENTER DRIVE, TAMPA, FL, 33610
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND RD, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
MERGER 2015-07-24 - CORPORATION WAS PART OF A MERGER. NON-QUALIFIED CORPORATION WAS CITIGROUP FINANCIAL PRODUCTS INC.. MERGER NUMBER 300000153213
REGISTERED AGENT ADDRESS CHANGED 2014-04-16 1200 SOUTH PINE ISLAND RD, PLANTATION, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 2009-04-13 301 S MISSOURI AVENUE, CLEARWATER, FL 33756 -
CHANGE OF MAILING ADDRESS 2009-04-13 301 S MISSOURI AVENUE, CLEARWATER, FL 33756 -
AMENDMENT 2008-12-19 - -
CANCEL ADM DISS/REV 2008-02-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
NAME CHANGE AMENDMENT 2006-10-27 LAVAFLOW, INC. -
CANCEL ADM DISS/REV 2006-10-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001152769 TERMINATED 1000000457754 MIAMI-DADE 2013-06-21 2033-06-26 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J11000506886 TERMINATED 1000000223117 DADE 2011-07-12 2031-08-10 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
Merger 2015-07-24
ANNUAL REPORT 2015-04-16
ANNUAL REPORT 2014-04-16
ANNUAL REPORT 2013-04-03
ANNUAL REPORT 2012-03-22
ANNUAL REPORT 2011-03-29
ANNUAL REPORT 2010-04-05
ANNUAL REPORT 2009-04-13
Amendment 2008-12-19
REINSTATEMENT 2008-02-28

Date of last update: 02 Mar 2025

Sources: Florida Department of State