Entity Name: | DOUGLASS S. LODMELL, J.D., INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 04 Jun 2008 (17 years ago) |
Date of dissolution: | 14 Jul 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 14 Jul 2023 (2 years ago) |
Document Number: | P08000054975 |
FEI/EIN Number | 263855505 |
Address: | 500 North Westshore Dr., Suite 920, Tampa, FL, 33609, US |
Mail Address: | 8160 E. Butherus Dr., Scottsdale, AZ, 85260, US |
ZIP code: | 33609 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
MATTHEW M JONES PLLC | Agent |
Name | Role | Address |
---|---|---|
LODMELL DOUGLASS S | Director | 8160 E. Butherus Dr., Scottsdale, AZ, 85260 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-07-14 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-01-25 | 500 North Westshore Dr., Suite 920, Tampa, FL 33609 | No data |
CHANGE OF MAILING ADDRESS | 2022-01-25 | 500 North Westshore Dr., Suite 920, Tampa, FL 33609 | No data |
REGISTERED AGENT NAME CHANGED | 2022-01-25 | Matthew M. Jones, PLLC | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-25 | 500 North Westshore Dr., Suite 920, Tampa, FL 33609 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000828021 | TERMINATED | 1000000496680 | DADE | 2013-04-19 | 2023-04-24 | $ 1,430.59 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-07-14 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-07 |
ANNUAL REPORT | 2015-02-23 |
ANNUAL REPORT | 2014-01-08 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State