Search icon

LORDS OF DEATH, INC.

Company Details

Entity Name: LORDS OF DEATH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 23 Dec 2013 (11 years ago)
Date of dissolution: 31 Jul 2014 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 31 Jul 2014 (11 years ago)
Document Number: P13000101212
Address: 222 LAKEVIEW AVENUE, SUITE 1750, WEST PALM BEACH, FL, 33401
Mail Address: 222 LAKEVIEW AVENUE, SUITE 1750, WEST PALM BEACH, FL, 33401
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
1599672 ESPERATE CORPORATE CENTER, 222 LAKEVIEW AVE., SUITE 1750, WEST PALM BEACH, FL, 33401 ESPERATE CORPORATE CENTER, 222 LAKEVIEW AVE., SUITE 1750, WEST PALM BEACH, FL, 33401 561-666-4200

Filings since 2014-02-11

Form type D
File number 021-211640
Filing date 2014-02-11
File View File

Agent

Name Role Address
HARLESS STEVEN Agent 222 LAKEVIEW AVENUE, WEST PALM BEACH, FL, 33401

Chief Executive Officer

Name Role Address
MINARDO CARL Chief Executive Officer 118 TUCANY DRIVE, ROYAL PALM BEACH, FL, 33411

Chief Financial Officer

Name Role Address
HARLESS STEVE Chief Financial Officer 222 LAKEVIEW AVE. SUITE 1750, WEST PALM BEACH, FL, 33401

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000125977 GRADE FINALE - LASTING LEGACY EXPIRED 2013-12-23 2018-12-31 No data 222 LAKEVIEW AVENUE SUITE 1750, WEST PALM BEACH, FL, 33401
G13000125921 LOD, INC. EXPIRED 2013-12-23 2018-12-31 No data 222 LAKEVIEW AVENUE, SUITE 1750, WEST PALM BEACH, FL, 33401

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-07-31 No data No data

Documents

Name Date
Voluntary Dissolution 2014-07-31
Domestic Profit 2013-12-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State