Search icon

LOTUS ARCHITECTURE INC. - Florida Company Profile

Company Details

Entity Name: LOTUS ARCHITECTURE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LOTUS ARCHITECTURE 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: 16 Jan 2009 (16 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P09000004788
FEI/EIN Number 264079914

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

Address: 5201 TAMIAMI TRAIL N, Naples, FL, 34103, US
Mail Address: 5201 TAMIAMI TRAIL N, Naples, FL, 34103, US
ZIP code: 34103
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STEVENSON DON Vice President 5201 TAMIAMI TRAIL N, Naples, FL, 34103
STEVENSON DON Treasurer 5201 TAMIAMI TRAIL N, Naples, FL, 34103
STEVENSON DON Secretary 5201 TAMIAMI TRAIL N, Naples, FL, 34103
STEVENSON KATIE President 5201 TAMIAMI TRAIL N, NAPLES, FL, 34103
STEVENSON DON Agent 5201 TAMIAMI TRAIL N, Naples, FL, 34103

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2020-12-14 5201 TAMIAMI TRAIL N, #3, Naples, FL 34103 -
CHANGE OF PRINCIPAL ADDRESS 2020-12-14 5201 TAMIAMI TRAIL N, #3, Naples, FL 34103 -
AMENDMENT 2020-12-14 - -
AMENDMENT 2020-05-01 - -
REGISTERED AGENT ADDRESS CHANGED 2020-04-21 5201 TAMIAMI TRAIL N, #3, Naples, FL 34103 -
AMENDMENT 2019-02-04 - -
AMENDMENT 2018-12-13 - -
AMENDMENT 2014-07-11 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000377446 ACTIVE 1000000864952 COLLIER 2020-10-19 2030-11-25 $ 283.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218
J20000049656 ACTIVE 1000000854943 COLLIER 2020-01-13 2030-01-22 $ 196.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218
J19000801595 ACTIVE 1000000849015 COLLIER 2019-11-15 2029-12-11 $ 495.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218

Documents

Name Date
Amendment 2020-12-14
Amendment 2020-05-01
ANNUAL REPORT 2020-04-21
ANNUAL REPORT 2019-03-20
Amendment 2019-02-04
Amendment 2018-12-13
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-01-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1692207207 2020-04-15 0455 PPP 3003 TAMIAMI TRL N STE 316, NAPLES, FL, 34103
Loan Status Date 2021-03-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 84717
Loan Approval Amount (current) 84717
Undisbursed Amount 0
Franchise Name -
Lender Location ID 450956
Servicing Lender Name First Foundation Bank
Servicing Lender Address 18101 Von Karman Ave, Ste 750, IRVINE, CA, 92612-0005
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NAPLES, COLLIER, FL, 34103-0600
Project Congressional District FL-19
Number of Employees 5
NAICS code 541310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 451106
Originating Lender Name First Foundation Bank
Originating Lender Address NAPLES, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 85446.51
Forgiveness Paid Date 2021-02-25
3618928502 2021-02-24 0455 PPS 5201 Tamiami Trl N Ste 3, Naples, FL, 34103-2806
Loan Status Date 2021-03-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 73050
Loan Approval Amount (current) 73050
Undisbursed Amount 0
Franchise Name -
Lender Location ID 450956
Servicing Lender Name First Foundation Bank
Servicing Lender Address 18101 Von Karman Ave, Ste 750, IRVINE, CA, 92612-0005
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Naples, COLLIER, FL, 34103-2806
Project Congressional District FL-19
Number of Employees 6
NAICS code 541310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 451106
Originating Lender Name First Foundation Bank
Originating Lender Address NAPLES, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 73934.61
Forgiveness Paid Date 2022-05-18

Date of last update: 03 Apr 2025

Sources: Florida Department of State