Search icon

LODER ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: LODER ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LODER ENTERPRISES, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 19 Apr 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Oct 2018 (7 years ago)
Document Number: P12000036999
FEI/EIN Number 205167409

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

Address: 4568 MINEOLA COURT, FORT MYERS, FL, 33905, US
Mail Address: 4568 MINEOLA COURT, FORT MYERS, FL, 33905, US
ZIP code: 33905
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LODER TERRANCE C President 4568 MINEOLA COURT, FORT MYERS, FL, 33905
LODER TERRANCE C Vice President 4568 MINEOLA COURT, FORT MYERS, FL, 33905
LODER TERRANCE C Secretary 4568 MINEOLA COURT, FORT MYERS, FL, 33905
LODER TERRANCE C Treasurer 4568 MINEOLA COURT, FORT MYERS, FL, 33905
PARAMOUNT POOLS, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000007299 PARAMOUNT POOLS EXPIRED 2017-01-20 2022-12-31 - 4568 MENEOLA COURT, FORT MYERS, FL, 33905

Events

Event Type Filed Date Value Description
REINSTATEMENT 2018-10-23 - -
REGISTERED AGENT NAME CHANGED 2018-10-23 Paramount Pools -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2014-08-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-27
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-09-17
ANNUAL REPORT 2019-04-28
REINSTATEMENT 2018-10-23
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-04-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State