Search icon

LOTS OF SLOTS, INC. - Florida Company Profile

Company Details

Entity Name: LOTS OF SLOTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LOTS OF SLOTS, 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: 10 May 2011 (14 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P11000044827
Address: 600 NORTH HIGHWAY 17-92, 100-106, LONGWOOD, FL, 32750
Mail Address: 600 NORTH HIGHWAY 17-92, 100-106, LONGWOOD, FL, 32750
ZIP code: 32750
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOLTON CHRISTINE Director 600 NORTH HIGHWAY 17-92, STE. 100-106, LONGWOOD, FL, 32750
HOLTON CHRISTINE President 600 NORTH HIGHWAY 17-92, STE. 100-106, LONGWOOD, FL, 32750
GLEESON BERNARD Director 600 NORTH HIGHWAY 17-92, STE. 100-106, LONGWOOD, FL, 32750
GLEESON BERNARD Vice President 600 NORTH HIGHWAY 17-92, STE. 100-106, LONGWOOD, FL, 32750
GLEESON PAULA Director 600 NORTH HIGHWAY 17-92, STE. 100-106, LONGWOOD, FL, 32750
GLEESON PAULA Secretary 600 NORTH HIGHWAY 17-92, STE. 100-106, LONGWOOD, FL, 32750
HOLTON CHRISTINE Agent 600 NORTH HIGHWAY 17-92, LONGWOOD, FL, 32750

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000106950 ASR INDOOR MOTORSPORTS EXPIRED 2011-11-02 2016-12-31 - 600 NORTH HIGHWAY 17-92, 100-106, LONGWOOD, FL, 32750

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000446343 ACTIVE 1000000599816 SEMINOLE 2014-03-26 2034-04-10 $ 3,429.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J14000423821 ACTIVE 1000000595925 SEMINOLE 2014-03-18 2034-04-03 $ 3,422.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J13001073544 ACTIVE 1000000513878 SEMINOLE 2013-05-17 2033-06-07 $ 1,840.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J12000879539 ACTIVE 1000000364257 SEMINOLE 2012-10-15 2032-11-28 $ 4,511.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Court Cases

Title Case Number Docket Date Status
KENNETH W. HOLTON VS WORLDWIDE EVENT PRODUCTIONS, ETC., ET AL. 5D2014-4467 2014-12-15 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2012-CA-002545-15-W

Parties

Name KENNETH W. HOLTON
Role Appellant
Status Active
Representations MARC P. OSSINSKY
Name CATHERINE MARIE PILAND
Role Appellee
Status Active
Name LOTS OF SLOTS, INC.
Role Appellee
Status Active
Name WORLDWIDE EVENT PRODUCTIONS, INC.
Role Appellee
Status Active
Representations Frank Arthur Hamner, Clayton D. Simmons, Andrew J. Celauro
Name EVENT EVENT PRODUCTIONS, INC.
Role Appellee
Status Active
Name Clerk Seminole
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-06-17
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2015-06-17
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2015-05-29
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ AND REMANDED
Docket Date 2015-05-29
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney's Fees
Docket Date 2015-03-06
Type Brief
Subtype Amended Reply Brief
Description Amended Reply Brief
On Behalf Of KENNETH W. HOLTON
Docket Date 2015-03-05
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description ORD-Granting Amended Brief ~ W/IN 5 DAYS; AA SHALL FILE A CORR REPLY BRF AS SEPERATE PDF
Docket Date 2015-03-04
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of KENNETH W. HOLTON
Docket Date 2015-02-26
Type Order
Subtype Order
Description Miscellaneous Order ~ CASE WILL PROCEED AS A NON-FINAL APPEAL...
Docket Date 2015-02-25
Type Brief
Subtype Appendix
Description Appendix for Reply Brief
On Behalf Of KENNETH W. HOLTON
Docket Date 2015-02-24
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO CONFIRM DESIGNATION OF TYPE OF APPEAL
On Behalf Of KENNETH W. HOLTON
Docket Date 2015-02-05
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of WORLDWIDE EVENT PRODUCTIONS
Docket Date 2015-01-16
Type Notice
Subtype Notice
Description Notice ~ MED REPORT
Docket Date 2015-01-12
Type Order
Subtype Order Appointing Mediator
Description ORD-Appointing Mediator
Docket Date 2015-01-09
Type Response
Subtype Response
Description RESPONSE ~ TO ORDER OF REF TO MED
On Behalf Of KENNETH W. HOLTON
Docket Date 2014-12-31
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of KENNETH W. HOLTON
Docket Date 2014-12-30
Type Order
Subtype Order of Referral to Mediation
Description ORD-Referral To Mediation
Docket Date 2014-12-29
Type Notice
Subtype Notice
Description Notice ~ CONF STATEMENT
On Behalf Of WORLDWIDE EVENT PRODUCTIONS
Docket Date 2014-12-24
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement Appellee ~ AE Frank Arthur Hamner 0059153
Docket Date 2014-12-23
Type Notice
Subtype Notice
Description Notice ~ CONF STMT
On Behalf Of KENNETH W. HOLTON
Docket Date 2014-12-22
Type Notice
Subtype Notice
Description Notice ~ MED Q
On Behalf Of KENNETH W. HOLTON
Docket Date 2014-12-19
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of KENNETH W. HOLTON
Docket Date 2014-12-19
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement Appellant ~ AA Marc P. Ossinsky 0438588
Docket Date 2014-12-15
Type Mediation
Subtype Other
Description Mediation Packet
Docket Date 2014-12-15
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2014-12-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2014-12-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 12/5/14
On Behalf Of KENNETH W. HOLTON
Docket Date 2014-12-15
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
Domestic Profit 2011-05-10

Date of last update: 02 Jun 2025

Sources: Florida Department of State