Search icon

LODGE AMERICA, INC. - Florida Company Profile

Company Details

Entity Name: LODGE AMERICA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LODGE AMERICA, 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 Jan 1999 (26 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P99000008844
FEI/EIN Number 593593708

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

Address: 9230 HWY 192 W, CLERMONT, FL, 32711
Mail Address: 11183 S.O.B.T., ORLANDO, FL, 32837
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
QURESHI LIAQUAT President 11183 S.O.B.T., ORLANDO, FL, 32837
QURESHI LIAQUAT Director 11183 S.O.B.T., ORLANDO, FL, 32837
QURESHI IMTIAZ Treasurer 11183 S.O.B.T., ORLANDO, FL, 32837
QURESHI IMTIAZ R Agent 11183 S.O.B.T., ORLANDO, FL, 32837

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 2008-04-29 QURESHI, IMTIAZ RA -
CHANGE OF PRINCIPAL ADDRESS 2007-04-04 9230 HWY 192 W, CLERMONT, FL 32711 -
CHANGE OF MAILING ADDRESS 2007-04-04 9230 HWY 192 W, CLERMONT, FL 32711 -
REGISTERED AGENT ADDRESS CHANGED 2007-04-04 11183 S.O.B.T., ORLANDO, FL 32837 -
AMENDMENT 2006-11-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000539167 ACTIVE 1000000157302 LAKE 2010-01-15 2036-09-09 $ 220.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289
J10000205903 ACTIVE 1000000134790 ORANGE 2009-08-25 2030-02-16 $ 569.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940
J10000137056 ACTIVE 1000000120822 LAKE 2009-05-01 2030-02-16 $ 932.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1415 S 14TH ST STE 103, LEESBURG FL347486686

Documents

Name Date
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-04-04
Amendment 2006-11-28
Off/Dir Resignation 2006-11-28
Reg. Agent Resignation 2006-11-28
Reg. Agent Change 2006-11-28
ANNUAL REPORT 2006-04-27
ANNUAL REPORT 2005-03-05
ANNUAL REPORT 2004-05-03
ANNUAL REPORT 2003-03-24

Date of last update: 02 Mar 2025

Sources: Florida Department of State