Search icon

LOTT-MATHER PARTNERS, INC. - Florida Company Profile

Company Details

Entity Name: LOTT-MATHER PARTNERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LOTT-MATHER PARTNERS, 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: 20 Oct 1999 (26 years ago)
Date of dissolution: 26 Mar 2014 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Mar 2014 (11 years ago)
Document Number: P99000092139
FEI/EIN Number 593605332

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

Address: 3200 POLO PLACE, PLANT CITY, FL, 33566
Mail Address: 3200 POLO PLACE, PLANT CITY, FL, 33566
ZIP code: 33566
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOTT RICK A Director 3200 POLO PLACE, PLANT CITY, FL, 33566
LOTT RICK A President 3200 POLO PLACE, PLANT CITY, FL, 33566
LOTT RICK A Secretary 3200 POLO PLACE, PLANT CITY, FL, 33566
LOTT RICK A Agent 3200 POLO PLACE, PLANT CITY, FL, 33566

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-03-26 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-29 3200 POLO PLACE, PLANT CITY, FL 33566 -
CHANGE OF MAILING ADDRESS 2011-04-29 3200 POLO PLACE, PLANT CITY, FL 33566 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-29 3200 POLO PLACE, PLANT CITY, FL 33566 -

Documents

Name Date
Voluntary Dissolution 2014-03-26
ANNUAL REPORT 2013-04-19
ANNUAL REPORT 2012-01-09
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-03-25
ANNUAL REPORT 2008-03-19
ANNUAL REPORT 2007-03-27
ANNUAL REPORT 2006-01-19
ANNUAL REPORT 2005-04-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State