Search icon

L-D INDUSTRIES, INC.

Company Details

Entity Name: L-D INDUSTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 11 Apr 1963 (62 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: 268896
FEI/EIN Number 59-1057422
Address: 2165 RIVER BLVD, JACKSONVILLE, FL 32204
Mail Address: 2165 RIVER BLVD, JACKSONVILLE, FL 32204
ZIP code: 32204
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
LYNCH, HAL Agent 2165 RIVER BLVD, JACKSONVILLE, FL 32204

Director

Name Role Address
LYNCH,LARRY Director 248 W. GREEN STREET, MONTICELLO, GA
LYNCH,FRANCES T. Director 4952 ORTEGA FOREST DR., JACKSONVILLE, FL
LYNCH,HAL Director 4952 ORTEGA FOREST DR., JACKSONVILLE, FL
LYNCH,NANCY M Director 248 W. GREEN STREET, MONTICELLO, GA

President

Name Role Address
LYNCH,HAL President 4952 ORTEGA FOREST DR., JACKSONVILLE, FL

Secretary

Name Role Address
LYNCH,LARRY Secretary 248 W. GREEN STREET, MONTICELLO, GA

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data
CHANGE OF PRINCIPAL ADDRESS 1995-05-01 2165 RIVER BLVD, JACKSONVILLE, FL 32204 No data
CHANGE OF MAILING ADDRESS 1995-05-01 2165 RIVER BLVD, JACKSONVILLE, FL 32204 No data
REGISTERED AGENT NAME CHANGED 1995-05-01 LYNCH, HAL No data
REGISTERED AGENT ADDRESS CHANGED 1995-05-01 2165 RIVER BLVD, JACKSONVILLE, FL 32204 No data

Documents

Name Date
ANNUAL REPORT 2003-01-10
ANNUAL REPORT 2002-05-20
ANNUAL REPORT 2001-05-24
ANNUAL REPORT 2000-03-20
ANNUAL REPORT 1999-01-29
ANNUAL REPORT 1998-04-14
ANNUAL REPORT 1997-01-29
ANNUAL REPORT 1996-03-06
ANNUAL REPORT 1995-05-01

Date of last update: 06 Feb 2025

Sources: Florida Department of State