Search icon

DOUGLASS S. LODMELL, J.D., INC. - Florida Company Profile

Company Details

Entity Name: DOUGLASS S. LODMELL, J.D., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DOUGLASS S. LODMELL, J.D., 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: 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

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

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

Key Officers & Management

Name Role Address
LODMELL DOUGLASS S Director 8160 E. Butherus Dr., Scottsdale, AZ, 85260
MATTHEW M JONES PLLC Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-07-14 - -
CHANGE OF PRINCIPAL ADDRESS 2022-01-25 500 North Westshore Dr., Suite 920, Tampa, FL 33609 -
CHANGE OF MAILING ADDRESS 2022-01-25 500 North Westshore Dr., Suite 920, Tampa, FL 33609 -
REGISTERED AGENT NAME CHANGED 2022-01-25 Matthew M. Jones, PLLC -
REGISTERED AGENT ADDRESS CHANGED 2022-01-25 500 North Westshore Dr., Suite 920, Tampa, FL 33609 -

Debts

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

Documents

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 Apr 2025

Sources: Florida Department of State