Search icon

LOYD CONTRACTING CO., INC - Florida Company Profile

Company Details

Entity Name: LOYD CONTRACTING CO., INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LOYD CONTRACTING CO., 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: 18 Sep 1980 (45 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 14 Feb 2008 (17 years ago)
Document Number: 688102
FEI/EIN Number 592049826

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

Address: 3838 S HOPKINS AVE, TITUSVILLE, FL, 32780, US
Mail Address: 3838 S HOPKINS AVE, TITUSVILLE, FL, 32780, US
ZIP code: 32780
County: Brevard
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LOYD CONTRACTING COMPANY, INC. 2023 592049826 2024-07-19 LOYD CONTRACTING CO INC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 236110
Sponsor’s telephone number 3212682129
Plan sponsor’s address 3838 S HOPKINS AVE, TITUSVILLE, FL, 32780

Signature of

Role Plan administrator
Date 2024-07-19
Name of individual signing TINA JOHNSON
Valid signature Filed with authorized/valid electronic signature
LOYD CONTRACTING COMPANY, INC. 2021 592049826 2022-06-07 LOYD CONTRACTING CO INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 236110
Sponsor’s telephone number 3212682129
Plan sponsor’s address 3838 S HOPKINS AVE, TITUSVILLE, FL, 32780

Signature of

Role Plan administrator
Date 2022-06-07
Name of individual signing KELLY JAMISON
Valid signature Filed with authorized/valid electronic signature
LOYD CONTRACTING COMPANY, INC. 2020 592049826 2021-06-03 LOYD CONTRACTING CO INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 236110
Sponsor’s telephone number 3212682129
Plan sponsor’s address 3838 S HOPKINS AVE, TITUSVILLE, FL, 32780

Signature of

Role Plan administrator
Date 2021-06-03
Name of individual signing KELLY JAMISON
Valid signature Filed with authorized/valid electronic signature
LOYD CONTRACTING COMPANY, INC. 2019 592049826 2020-07-09 LOYD CONTRACTING CO INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 236110
Sponsor’s telephone number 3212682129
Plan sponsor’s address 3838 S HOPKINS AVE, TITUSVILLE, FL, 32780

Signature of

Role Plan administrator
Date 2020-07-09
Name of individual signing KELLY JAMISON
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
LOYD MICAH G Director 3838 S Hopkins, TITUSVILLE, FL, 32780
LOYD MICAH G President 3838 S Hopkins, TITUSVILLE, FL, 32780
LOYD MICAH G Agent 3838 S Hopkins Ave, Titusville, FL, 32780

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-01-24 3838 S Hopkins Ave, Titusville, FL 32780 -
REGISTERED AGENT NAME CHANGED 2011-09-14 LOYD, MICAH G -
CHANGE OF MAILING ADDRESS 2011-03-18 3838 S HOPKINS AVE, TITUSVILLE, FL 32780 -
NAME CHANGE AMENDMENT 2008-02-14 LOYD CONTRACTING CO., INC -
NAME CHANGE AMENDMENT 2005-08-08 GENE LOYD CONTRACTING CO., INC. -
CHANGE OF PRINCIPAL ADDRESS 2003-01-10 3838 S HOPKINS AVE, TITUSVILLE, FL 32780 -
REINSTATEMENT 1986-05-06 - -
INVOLUNTARILY DISSOLVED 1498-12-14 - -

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-05-22
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-04-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4307527207 2020-04-27 0455 PPP 3838 S HOPKINS AVE, TITUSVILLE, FL, 32780
Loan Status Date 2021-09-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 114222.5
Loan Approval Amount (current) 114222.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address TITUSVILLE, BREVARD, FL, 32780-1700
Project Congressional District FL-08
Number of Employees 11
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 115646.37
Forgiveness Paid Date 2021-08-03
2378068303 2021-01-20 0455 PPS 3838 S Hopkins Ave, Titusville, FL, 32780-5753
Loan Status Date 2021-09-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 86247.17
Loan Approval Amount (current) 86247.17
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Titusville, BREVARD, FL, 32780-5753
Project Congressional District FL-08
Number of Employees 8
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 86717.39
Forgiveness Paid Date 2021-08-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State