Entity Name: | THE LOBSTER ZONE CFL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 19 Feb 2014 (11 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | P14000015846 |
FEI/EIN Number | 46-4871156 |
Address: | 8809 Shoemaker Ln., Hudson, FL, 34667, US |
Mail Address: | 8809 Shoemaker Ln., Hudson, FL, 34667, US |
ZIP code: | 34667 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
R. EDWARD COOLEY, P.A. | Agent |
Name | Role | Address |
---|---|---|
PAPPAS ERNIE | President | 8809 Shoemake Ln., Hudson, FL, 34667 |
Name | Role | Address |
---|---|---|
PAPPAS ERNIE | Secretary | 8809 Shoemake Ln., Hudson, FL, 34667 |
Name | Role | Address |
---|---|---|
PAPPAS ERNIE | Treasurer | 8809 Shoemake Ln., Hudson, FL, 34667 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-28 | 8809 Shoemaker Ln., Hudson, FL 34667 | No data |
CHANGE OF MAILING ADDRESS | 2017-04-28 | 8809 Shoemaker Ln., Hudson, FL 34667 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-23 |
Domestic Profit | 2014-02-19 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State