Search icon

LOTT RESEARCH, INC.

Company Details

Entity Name: LOTT RESEARCH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 19 May 2008 (17 years ago)
Document Number: P08000050012
FEI/EIN Number 900430905
Mail Address: PO Box 758, Bunnell, FL, 32110, US
Address: 1751 Camp South Moon Rd, Astor, FL, 32102, US
ZIP code: 32102
County: Lake
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LOTT RESEARCH, INC. 401K PLAN 2023 900430905 2024-09-16 LOTT RESEARCH, INC. 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-09-01
Business code 541990
Sponsor’s telephone number 6306150770
Plan sponsor’s address 1751 CAMP SOUTH MOON RD, ASTOR, FL, 32102

Signature of

Role Plan administrator
Date 2024-09-16
Name of individual signing CATHY BLACKMON
Valid signature Filed with authorized/valid electronic signature
LOTT RESEARCH, INC. 401K PLAN 2022 900430905 2023-10-16 LOTT RESEARCH, INC. 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-09-01
Business code 541990
Sponsor’s telephone number 6306150770
Plan sponsor’s address 1751 CAMP SOUTH MOON RD, ASTOR, FL, 32102

Signature of

Role Plan administrator
Date 2023-10-16
Name of individual signing CATHY BLACKMON
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
LEWELLEN KELLY A Agent 1751 Camp South Moon Rd, Astor, FL, 32102

President

Name Role Address
LOTT DENNIS L President 1751 Camp South Moon Rd, Astor, FL, 32102

Secretary

Name Role Address
LOTT Perry L Secretary 1108 S Daytona, Flagler Beach, FL, 32136

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-03-02 1751 Camp South Moon Rd, Astor, FL 32102 No data
REGISTERED AGENT ADDRESS CHANGED 2020-03-02 1751 Camp South Moon Rd, Astor, FL 32102 No data
CHANGE OF MAILING ADDRESS 2014-01-10 1751 Camp South Moon Rd, Astor, FL 32102 No data

Documents

Name Date
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-03-02
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-02-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State