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 |
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 |
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 | - |
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