Search icon

LOUNGE INTERNATIONAL PRODUCTS, INC.

Company Details

Entity Name: LOUNGE INTERNATIONAL PRODUCTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 20 Aug 1998 (26 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P98000073029
FEI/EIN Number 593536928
Address: 177 FOREST LAKES BLVD #101, NAPLES, FL, 34105
Mail Address: 177 FOREST LAKES BLVD #101, NAPLES, FL, 34105
ZIP code: 34105
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
SALVATORI & WOOD,P.L. Agent 4001 TAMIAMI TRAIL NORTH, NAPLES, FL, 34103

President

Name Role Address
MOORTON PATRICK J President 177 FOREST LAKES BLVD #101, NAPLES, FL, 34105

Treasurer

Name Role Address
MOORTON PATRICK J Treasurer 177 FOREST LAKES BLVD #101, NAPLES, FL, 34105

Vice President

Name Role Address
MOORTON PATRICK J Vice President 177 FOREST LAKES BLVD, #101, NAPLES, FL, 34105

Secretary

Name Role Address
MOORTON PATRICK J Secretary 177 FOREST LAKES BLVD, #101, NAPLES, FL, 34105

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-04-05 177 FOREST LAKES BLVD #101, NAPLES, FL 34105 No data
CHANGE OF MAILING ADDRESS 2010-04-05 177 FOREST LAKES BLVD #101, NAPLES, FL 34105 No data
REGISTERED AGENT NAME CHANGED 2005-03-09 SALVATORI & WOOD,P.L. No data
REGISTERED AGENT ADDRESS CHANGED 2005-03-09 4001 TAMIAMI TRAIL NORTH, SUITE 330, NAPLES, FL 34103 No data

Documents

Name Date
ANNUAL REPORT 2010-04-05
ANNUAL REPORT 2009-04-16
ANNUAL REPORT 2008-04-23
ANNUAL REPORT 2007-03-16
ANNUAL REPORT 2006-04-04
ANNUAL REPORT 2005-03-09
ANNUAL REPORT 2004-04-14
ANNUAL REPORT 2003-04-16
ANNUAL REPORT 2002-04-22
ANNUAL REPORT 2001-04-24

Date of last update: 03 Feb 2025

Sources: Florida Department of State