Search icon

LOD COMMUNICATIONS, INC. - Florida Company Profile

Company Details

Entity Name: LOD COMMUNICATIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LOD COMMUNICATIONS, 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: 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: 29 Mar 1999 (26 years ago)
Document Number: P99000029025
FEI/EIN Number 860952006

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

Address: 5 ROBINHOOD DRIVE, GALES FERRY, CT, 06335, US
Mail Address: 5 ROBINHOOD DRIVE, GALES FERRY, CT, 06335, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAWRENCE TODD Chief Executive Officer 5 ROBINHOOD DRIVE, GALES FERRY, CT, 06335
LAWRENCE TODD President 5 ROBINHOOD DRIVE, GALES FERRY, CT, 06335
LAWRENCE TODD Agent 4301 CREIGHTON ROAD, PENSACOLA, FL, 32504

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2008-03-17 5 ROBINHOOD DRIVE, GALES FERRY, CT 06335 -
CHANGE OF MAILING ADDRESS 2008-03-17 5 ROBINHOOD DRIVE, GALES FERRY, CT 06335 -
REGISTERED AGENT ADDRESS CHANGED 2006-02-14 4301 CREIGHTON ROAD, # 127, PENSACOLA, FL 32504 -
REGISTERED AGENT NAME CHANGED 2002-12-26 LAWRENCE, TODD -

Documents

Name Date
ANNUAL REPORT 2025-01-31
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-01-23

Date of last update: 02 Mar 2025

Sources: Florida Department of State