Entity Name: | LOTUS MIXERS INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 20 Sep 2005 (19 years ago) |
Document Number: | P05000129286 |
FEI/EIN Number | 204763179 |
Address: | 3449 Technology Drive, N. Venice, FL, 34275, US |
Mail Address: | 3449 Technology Drive #201, N. Venice, FL, 34275, US |
ZIP code: | 34275 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NAIDEL JEFFREY L | Agent | 320 N RIVER ROAD, VENICE, FL, 34293 |
Name | Role | Address |
---|---|---|
NAIDEL JEFFREY L | President | 320 N RIVER RD, VENICE, FL, 34293 |
Name | Role | Address |
---|---|---|
NAIDEL PATRICIA A | Director | 914 Macewen Drive, OSPREY, FL, 34229 |
Name | Role | Address |
---|---|---|
NAIDEL PATRICIA A | Treasurer | 914 Macewen Drive, OSPREY, FL, 34229 |
Name | Role | Address |
---|---|---|
Naidel Patricia A | Secretary | 914 MacEwen Drive, Osprey, FL, 34229 |
Name | Role | Address |
---|---|---|
naidel robert w | Vice President | 914 Macewen Drive, Osprey, FL, 34229 |
Name | Role | Address |
---|---|---|
naidel robert w | o | 914 Macewen Drive, Osprey, FL, 34229 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000028063 | MIXCO | ACTIVE | 2023-03-01 | 2028-12-31 | No data | 3449 TECHNOLOGY DRIVE #201, NORTH VENICE, FL, 34275 |
G18000006667 | CHEMMIXERS | ACTIVE | 2018-01-12 | 2028-12-31 | No data | 3449 TECHNOLOGY DR 201, N VENICE, FL, 34275 |
G18000006663 | LOTUS CHEMMIXERS | ACTIVE | 2018-01-12 | 2028-12-31 | No data | 3449 TECHNOLOGY DR 201, N VENICE, FL, 34275 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2017-01-06 | 3449 Technology Drive, #201, N. Venice, FL 34275 | No data |
CHANGE OF MAILING ADDRESS | 2016-01-20 | 3449 Technology Drive, #201, N. Venice, FL 34275 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-20 |
ANNUAL REPORT | 2024-01-10 |
ANNUAL REPORT | 2023-01-13 |
ANNUAL REPORT | 2022-01-11 |
ANNUAL REPORT | 2021-01-14 |
ANNUAL REPORT | 2020-01-24 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-01-06 |
AMENDED ANNUAL REPORT | 2016-06-03 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State