Entity Name: | LOTUS DEVELOPMENT CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Inactive |
Date Filed: | 28 Jun 1985 (40 years ago) |
Date of dissolution: | 14 Dec 2001 (23 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 14 Dec 2001 (23 years ago) |
Document Number: | P06585 |
FEI/EIN Number | 04-2757702 |
Address: | ONE ROGERS STREET, CAMBRIDGE, MA 02142 |
Mail Address: | ONE ROGERS STREET, CAMBRIDGE, MA 02142 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
NEIL, MARK | Vice President | 55 CAMBRIDGE PARKWAY, CAMBRIDGE, MA 02142 |
Name | Role | Address |
---|---|---|
NEIL, MARK | Secretary | 55 CAMBRIDGE PARKWAY, CAMBRIDGE, MA 02142 |
Name | Role | Address |
---|---|---|
NEIL, MARK | Director | 55 CAMBRIDGE PARKWAY, CAMBRIDGE, MA 02142 |
STARRETT, JUNG-OCK | Director | 55 CAMBRIDGE PARKWAY, CAMBRIDGE, MA 02142 |
Name | Role | Address |
---|---|---|
ZOLLAR, AL | President | 55 CAMBRIDGE PARKWAY, CAMBRIDGE, MA 02142 |
Name | Role | Address |
---|---|---|
OBETZ, RICHARD | Treasurer | 1133 WESTCHESTER AVENUE, WHITE PLAINS, NY 10604 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2001-12-14 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2001-12-14 | ONE ROGERS STREET, CAMBRIDGE, MA 02142 | No data |
CHANGE OF MAILING ADDRESS | 2001-12-14 | ONE ROGERS STREET, CAMBRIDGE, MA 02142 | No data |
REINSTATEMENT | 1989-02-03 | No data | No data |
INVOLUNTARILY DISSOLVED | 1988-11-04 | No data | No data |
Name | Date |
---|---|
Withdrawal | 2001-12-14 |
ANNUAL REPORT | 2001-03-06 |
ANNUAL REPORT | 2000-06-09 |
ANNUAL REPORT | 1999-03-11 |
ANNUAL REPORT | 1998-02-12 |
ANNUAL REPORT | 1997-05-02 |
ANNUAL REPORT | 1996-02-01 |
ANNUAL REPORT | 1995-05-01 |
Date of last update: 04 Feb 2025
Sources: Florida Department of State