Search icon

L & D MARKETING SOLUTIONS, INC. - Florida Company Profile

Company Details

Entity Name: L & D MARKETING SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

L & D MARKETING SOLUTIONS, 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: 23 Jun 2004 (21 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: P04000096009
FEI/EIN Number 113722156

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

Address: 10500 UNIVERSITY CENTER DRIVE, SUITE 143, TAMPA, FL, 33612
Mail Address: 10500 UNIVERSITY CENTER DRIVE, SUITE 143, TAMPA, FL, 33612
ZIP code: 33612
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEMENT EDWARD L President 10500 UNIVERSITY CENTER DRIVE STE. 143, TAMPA, FL, 33612
DEMENT EDWARD L Vice President 10500 UNIVERSITY CENTER DRIVE STE. 143, TAMPA, FL, 33612
DEMENT EDWARD L Secretary 10500 UNIVERSITY CENTER DRIVE STE. 143, TAMPA, FL, 33612
DEMENT EDWARD L Treasurer 10500 UNIVERSITY CENTER DRIVE STE. 143, TAMPA, FL, 33612
DEMENT EDWARD L Director 10500 UNIVERSITY CENTER DRIVE STE. 143, TAMPA, FL, 33612
DEMENT EDWARD L Agent 8735 DORAL OAKS DR., TEMPLE TERRACE, FL, 33617

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2007-04-24 10500 UNIVERSITY CENTER DRIVE, SUITE 143, TAMPA, FL 33612 -
CHANGE OF MAILING ADDRESS 2007-04-24 10500 UNIVERSITY CENTER DRIVE, SUITE 143, TAMPA, FL 33612 -
REGISTERED AGENT ADDRESS CHANGED 2005-08-10 8735 DORAL OAKS DR., APT 1617, TEMPLE TERRACE, FL 33617 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000188917 LAPSED 1000000132814 HILLSBOROU 2009-07-30 2021-03-30 $ 567.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J09000227966 LAPSED 08-19061 HILLSBOROUGH CIRCUIT 2009-01-07 2014-01-23 $1,153,289.30 ST. PAUL PROPERTIES, INC., 385 WASHINGTON STREET, ST. PAUL, MINNESOTA 55102
J09000127398 TERMINATED 1000000088369 18803 226 2008-08-12 2029-01-22 $ 500.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J09000364520 TERMINATED 1000000088369 18803 226 2008-08-12 2029-01-28 $ 500.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-04-24
ANNUAL REPORT 2006-04-27
ANNUAL REPORT 2005-08-10
Domestic Profit 2004-06-23

Date of last update: 03 May 2025

Sources: Florida Department of State