Search icon

DOUGLASS S. LODMELL, J.D., INC.

Company Details

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

Agent

Name Role
MATTHEW M JONES PLLC Agent

Director

Name Role Address
LODMELL DOUGLASS S Director 8160 E. Butherus Dr., Scottsdale, AZ, 85260

Events

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

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 Feb 2025

Sources: Florida Department of State