Search icon

INTERSTATE LOUNGE, INC. - Florida Company Profile

Company Details

Entity Name: INTERSTATE LOUNGE, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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 Jun 1990 (35 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Nov 1997 (27 years ago)
Document Number: P29798
FEI/EIN Number 581897480

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

Address: 9403 NORTH NEBRASKA AVENUE, TAMPA, FL, 33612
Mail Address: 9403 NORTH NEBRASKA AVENUE, TAMPA, FL, 33612
ZIP code: 33612
County: Hillsborough
Place of Formation: GEORGIA

Key Officers & Management

Name Role Address
LAWSON FRANK President 9403 NORTH NEBRASKA AVENUE, TAMPA, FL, 33612
LAWSON FRANK Secretary 9403 NORTH NEBRASKA AVENUE, TAMPA, FL, 33612
LAWSON FRANK Treasurer 9403 NORTH NEBRASKA AVENUE, TAMPA, FL, 33612
LAWSON FRANK W Agent 12683 foss groves path, inglis, FL, 34449

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000095737 LIQUOR DEPOT NEBRASKA ACTIVE 2021-07-22 2026-12-31 - 9403 N. NEBRASKA AVENUE, TAMPA, FL, 33612

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-06-15 12683 foss groves path, inglis, FL 34449 -
CHANGE OF PRINCIPAL ADDRESS 1997-11-14 9403 NORTH NEBRASKA AVENUE, TAMPA, FL 33612 -
REINSTATEMENT 1997-11-14 - -
CHANGE OF MAILING ADDRESS 1997-11-14 9403 NORTH NEBRASKA AVENUE, TAMPA, FL 33612 -
REGISTERED AGENT NAME CHANGED 1997-11-14 LAWSON, FRANK W -
REVOKED FOR ANNUAL REPORT 1997-09-26 - -
REINSTATEMENT 1996-09-06 - -
REVOKED FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-05-12
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-03-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State