Entity Name: | LOREDA DEVELOPMENT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
LOREDA DEVELOPMENT, 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: | 08 Mar 1972 (53 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 25 Nov 1996 (28 years ago) |
Document Number: | 397082 |
FEI/EIN Number |
591426803
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11991 SW Darcy Dr, LAKE SUZY, FL, 34269-8751, US |
Mail Address: | 11991 SW Darcy Dr, LAKE SUZY, FL, 34269-8751, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SHEPARD DAVID W | Agent | 11991 SW Darcy Dr, LAKE SUZY, FL, 342698751 |
SHEPARD, DAVID W | Secretary | 11991 SW Darcy Dr, LAKE SUZY, FL, 34269 |
SHEPARD, DAVID W | Director | 11991 SW Darcy Dr, LAKE SUZY, FL, 34269 |
SHEPARD, DAVID W | President | 11991 SW Darcy Dr, LAKE SUZY, FL, 34269 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-06 | 11991 SW Darcy Dr, LAKE SUZY, FL 34269-8751 | - |
CHANGE OF MAILING ADDRESS | 2024-04-06 | 11991 SW Darcy Dr, LAKE SUZY, FL 34269-8751 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-06 | 11991 SW Darcy Dr, LAKE SUZY, FL 34269-8751 | - |
REGISTERED AGENT NAME CHANGED | 2009-04-21 | SHEPARD, DAVID W | - |
REINSTATEMENT | 1996-11-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1993-08-13 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-06 |
ANNUAL REPORT | 2023-03-28 |
ANNUAL REPORT | 2022-04-06 |
ANNUAL REPORT | 2021-03-14 |
ANNUAL REPORT | 2020-05-09 |
ANNUAL REPORT | 2019-04-12 |
ANNUAL REPORT | 2018-02-20 |
ANNUAL REPORT | 2017-05-22 |
ANNUAL REPORT | 2016-04-21 |
ANNUAL REPORT | 2015-02-14 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State