Search icon

LOTUS ENTERPRISES GROUP CORP - Florida Company Profile

Company Details

Entity Name: LOTUS ENTERPRISES GROUP CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LOTUS ENTERPRISES GROUP CORP 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: 03 Mar 2014 (11 years ago)
Date of dissolution: 30 Dec 2016 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Dec 2016 (8 years ago)
Document Number: P14000019656
FEI/EIN Number 30-0811543

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

Address: 7132 Beek Street, Windermere, FL, 34786, US
Mail Address: 7132 Beek Street, Windermere, FL, 34786, US
ZIP code: 34786
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DE ABREU FABIO B President 7132 Beek Street, Windermere, FL, 34786
De Abreu Fabio B Agent 7132 Beek Street, Windermere, FL, 34786

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-12-30 - -
CHANGE OF PRINCIPAL ADDRESS 2015-05-20 7132 Beek Street, Windermere, FL 34786 -
CHANGE OF MAILING ADDRESS 2015-05-20 7132 Beek Street, Windermere, FL 34786 -
REGISTERED AGENT NAME CHANGED 2015-05-20 De Abreu, Fabio B -
REGISTERED AGENT ADDRESS CHANGED 2015-05-20 7132 Beek Street, Windermere, FL 34786 -
AMENDMENT 2014-08-29 - -

Documents

Name Date
ANNUAL REPORT 2016-03-31
AMENDED ANNUAL REPORT 2015-05-20
ANNUAL REPORT 2015-04-29
Amendment 2014-08-29
Domestic Profit 2014-03-03

Date of last update: 02 May 2025

Sources: Florida Department of State