Search icon

LLOYD ACRES, INCORPORATED - Florida Company Profile

Company Details

Entity Name: LLOYD ACRES, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LLOYD ACRES, INCORPORATED 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: 31 Mar 1972 (53 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: 398491
FEI/EIN Number 591395393

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

Address: 1320 THOMASWOOD DRIVE, TALLAHASSEE, FL, 32308, US
Mail Address: 1320 THOMASWOOD DRIVE, TALLAHASSEE, FL, 32308, US
ZIP code: 32308
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PACE R. DANIEL President 1320 THOMASWOOD DRIVE, TALLAHASSEE, FL, 32308
BRYANT DON Agent 1320 THOMASWOOD DRIVE, TALLAHASSEE, FL, 32308

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2006-02-23 - -
CHANGE OF PRINCIPAL ADDRESS 2006-02-23 1320 THOMASWOOD DRIVE, TALLAHASSEE, FL 32308 -
REGISTERED AGENT ADDRESS CHANGED 2006-02-23 1320 THOMASWOOD DRIVE, TALLAHASSEE, FL 32308 -
CHANGE OF MAILING ADDRESS 2006-02-23 1320 THOMASWOOD DRIVE, TALLAHASSEE, FL 32308 -
REGISTERED AGENT NAME CHANGED 2006-02-23 BRYANT, DON -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Documents

Name Date
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-04-21
ANNUAL REPORT 2009-04-17
ANNUAL REPORT 2008-04-20
ANNUAL REPORT 2007-04-19
REINSTATEMENT 2006-02-23
ANNUAL REPORT 2000-07-28
ANNUAL REPORT 1999-02-10
ANNUAL REPORT 1998-01-16
ANNUAL REPORT 1997-01-28

Date of last update: 01 Mar 2025

Sources: Florida Department of State