Entity Name: | LOTT TRANSPORT INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
LOTT TRANSPORT 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: | 04 Dec 2002 (22 years ago) |
Date of dissolution: | 25 Sep 2009 (16 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2009 (16 years ago) |
Document Number: | P02000130598 |
FEI/EIN Number |
223885638
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9550 REGENCY SQUARE BLVD, 1107, JACKSONVILLE, FL, 32225, US |
Mail Address: | 9550 REGENCY SQUARE BLVD, 1107, JACKSONVILLE, FL, 32225, US |
ZIP code: | 32225 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LOTT WENDELL | President | 9550 REGENCY SQUARE BLVD #1107, JACKSONVILLE, FL, 32225 |
LOTT WENDELL | Agent | 9550 REGENCY SQUARE BLVD, JACKSONVILLE, FL, 32225 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-05-02 | 9550 REGENCY SQUARE BLVD, 1107, JACKSONVILLE, FL 32225 | - |
CHANGE OF MAILING ADDRESS | 2005-05-02 | 9550 REGENCY SQUARE BLVD, 1107, JACKSONVILLE, FL 32225 | - |
REGISTERED AGENT ADDRESS CHANGED | 2005-05-02 | 9550 REGENCY SQUARE BLVD, 1107, JACKSONVILLE, FL 32225 | - |
CANCEL ADM DISS/REV | 2004-02-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000118120 | LAPSED | 3:10-CV-164-J-34MCR | U.S. DISTRICT COURT | 2011-01-20 | 2016-02-25 | $112,888.43 | J.D. FACTORS, LLC, 301 S. COUNTY FARM ROAD, 3RD FLOOR, WHEATON, ILLINOIS 60187 |
J11000035555 | TERMINATED | 3:10-CV-164-J-34MCR | U.S. DISTRICT COURT | 2011-01-13 | 2016-01-19 | $112,888.43 | J D FACTORS, LLC, 301 SOUTH COUNTY FARM ROAD, 3RD FLOOR, WHEATON, ILLINOIS 60187 |
J10000161973 | ACTIVE | 1000000125865 | DUVAL | 2009-06-09 | 2030-02-16 | $ 2,892.16 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
J16000534515 | ACTIVE | 1000000125926 | DUVAL | 2009-06-09 | 2036-09-09 | $ 282.69 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
Name | Date |
---|---|
ANNUAL REPORT | 2008-06-04 |
ANNUAL REPORT | 2007-04-23 |
ANNUAL REPORT | 2006-04-26 |
ANNUAL REPORT | 2005-05-02 |
REINSTATEMENT | 2004-02-03 |
Domestic Profit | 2002-12-12 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State