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 |
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 |
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 | - | - |
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 |
Date of last update: 01 Jun 2025
Sources: Florida Department of State