Search icon

LODGING DECISIONS INC - Florida Company Profile

Company Details

Entity Name: LODGING DECISIONS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LODGING DECISIONS 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: 28 Jun 2021 (4 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Jan 2025 (3 months ago)
Document Number: P21000059930
FEI/EIN Number 87-1604639

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

Address: 15 Indian River Dr, COCOA, FL, 32922, US
Mail Address: 15 Indian River Dr, COCOA, FL, 32922, US
ZIP code: 32922
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROWN JACK D President 102 RIVERSIDE DRIVE UNIT 806, COCOA, FL, 32922
BROWN KAREN G Vice President 102 RIVERSIDE DRIVE UNIT 806, COCOA, FL, 32922
PATRICK QUINN DESQ. Secretary 2802 SOM CENTER ROAD SUITE 102, WILLOUGHBY HILLS, OH, 44094
DAVID LEMON J Treasurer 1450 SATURN STREET, MERRITT ISLAND, FL, 32953
LEMON DAVID J Agent 1450 SATURN ST, MERRITT ISLAND, FL, 32953

Events

Event Type Filed Date Value Description
REINSTATEMENT 2025-01-27 - -
CHANGE OF PRINCIPAL ADDRESS 2025-01-27 4191 Chardonnay Dr, Viera, FL 32955 -
CHANGE OF MAILING ADDRESS 2025-01-27 4191 Chardonnay Dr, Viera, FL 32955 -
REGISTERED AGENT NAME CHANGED 2025-01-27 LEMON, DAVID J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2022-06-02 15 Indian River Dr, 504, COCOA, FL 32922 -
CHANGE OF MAILING ADDRESS 2022-06-02 15 Indian River Dr, 504, COCOA, FL 32922 -
REGISTERED AGENT ADDRESS CHANGED 2022-06-02 1450 SATURN ST, MERRITT ISLAND, FL 32953 -

Documents

Name Date
REINSTATEMENT 2025-01-27
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-06-02
Domestic Profit 2021-06-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State