Search icon

LLOYD BUICK-CADILLAC, INC. - Florida Company Profile

Company Details

Entity Name: LLOYD BUICK-CADILLAC, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LLOYD BUICK-CADILLAC, 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: 05 Jun 1930 (95 years ago)
Date of dissolution: 14 Dec 2004 (20 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Dec 2004 (20 years ago)
Document Number: 122532
FEI/EIN Number 590216180

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

Address: 1585 AVIATION CENTER PKWY, SUITE 602, DAYTONA BEACH, FL, 32114
Mail Address: 1800 W. INTERNATIONAL SPEEDWAY BLVD., BUILDING 2, SUITE 201, DAYTONA BEACH, FL, 32114
ZIP code: 32114
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LLOYD ROBERT F Chairman 6354 RIVER RD, NEW SMYRNA, FL, 32169
LLOYD ROBERT F Director 6354 RIVER RD, NEW SMYRNA, FL, 32169
MACMILLAN SCOTT D Secretary 791 PHEASANT RUN CT, PORT ORANGE, FL, 32127
MACMILLAN SCOTT D Treasurer 791 PHEASANT RUN CT, PORT ORANGE, FL, 32127
LLOYD WILLIAM S President 2545 S. ATLANTIC AVE. UNIT 2208, DAYTONA BEACH SHORES, FL, 32118
LLOYD WILLIAM S Director 2545 S. ATLANTIC AVE. UNIT 2208, DAYTONA BEACH SHORES, FL, 32118
CROTTY KATHLEEN L Agent 1800 W. INTERNATIONAL SPEEDWAY BLVD., DAYTONA BEACH, FL, 32114

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2004-12-14 - -
REGISTERED AGENT ADDRESS CHANGED 2004-07-08 1800 W. INTERNATIONAL SPEEDWAY BLVD., BUILDING 2, SUITE 201, DAYTONA BEACH, FL 32114 -
CHANGE OF MAILING ADDRESS 2004-07-08 1585 AVIATION CENTER PKWY, SUITE 602, DAYTONA BEACH, FL 32114 -
REGISTERED AGENT NAME CHANGED 2004-07-08 CROTTY, KATHLEEN L -
CHANGE OF PRINCIPAL ADDRESS 2003-03-31 1585 AVIATION CENTER PKWY, SUITE 602, DAYTONA BEACH, FL 32114 -
REINSTATEMENT 1990-12-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -
AMENDMENT 1986-12-29 - -

Documents

Name Date
Voluntary Dissolution 2004-12-14
ANNUAL REPORT 2004-07-08
ANNUAL REPORT 2003-03-31
ANNUAL REPORT 2002-05-15
ANNUAL REPORT 2001-04-17
Reg. Agent Change 2000-09-11
ANNUAL REPORT 2000-05-03
ANNUAL REPORT 1999-02-27
ANNUAL REPORT 1998-02-05
ANNUAL REPORT 1997-04-04

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17960931 0419700 1990-08-30 521 NORTH BEACH STREET, DAYTONA BEACH, FL, 32115
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1990-08-30
Case Closed 1990-10-12

Related Activity

Type Complaint
Activity Nr 72466303
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100134 B01
Issuance Date 1990-09-19
Abatement Due Date 1990-10-01
Nr Instances 1
Nr Exposed 5
Gravity 02
Citation ID 01002
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1990-09-19
Abatement Due Date 1990-10-01
Nr Instances 1
Nr Exposed 5
Gravity 02
18328153 0419700 1990-04-17 521 NORTH BEACH STREET, DAYTONA BEACH, FL, 32115
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1990-04-17
Case Closed 1990-05-16

Related Activity

Type Complaint
Activity Nr 72466303
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1990-04-30
Abatement Due Date 1990-05-04
Nr Instances 1
Nr Exposed 94
Gravity 01
Citation ID 01002
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 1990-04-30
Abatement Due Date 1990-05-04
Nr Instances 6
Nr Exposed 5
Gravity 02
13730510 0419700 1973-08-16 354 N BEACH ST, Daytona Beach, FL, 32015
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-08-16
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1973-08-28
Abatement Due Date 1973-09-07
Nr Instances 3
Citation ID 01002
Citaton Type Other
Standard Cited 19100309 A 004001
Issuance Date 1973-08-28
Abatement Due Date 1973-09-07
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100309 A 040010
Issuance Date 1973-08-28
Abatement Due Date 1973-09-07
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100024 B
Issuance Date 1973-08-28
Abatement Due Date 1973-09-07
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100106 D04 I
Issuance Date 1973-08-28
Abatement Due Date 1973-09-07
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100106 E02 II
Issuance Date 1973-08-28
Abatement Due Date 1973-08-30
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100107 G01
Issuance Date 1973-08-28
Abatement Due Date 1973-08-30
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100133 A01
Issuance Date 1973-08-28
Abatement Due Date 1973-08-30
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100157 A03
Issuance Date 1973-08-28
Abatement Due Date 1973-09-07
Nr Instances 10
Citation ID 01010
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1973-08-28
Abatement Due Date 1973-08-30
Nr Instances 3

Date of last update: 01 Mar 2025

Sources: Florida Department of State