Search icon

LOTT TRANSPORT INC. - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
LOTT WENDELL President 9550 REGENCY SQUARE BLVD #1107, JACKSONVILLE, FL, 32225
LOTT WENDELL Agent 9550 REGENCY SQUARE BLVD, JACKSONVILLE, FL, 32225

Events

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 - -

Debts

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

Documents

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