Search icon

LLOYD'S MOTOR COMPANY

Company Details

Entity Name: LLOYD'S MOTOR COMPANY
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 14 Jul 1981 (44 years ago)
Date of dissolution: 25 Aug 1995 (29 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Aug 1995 (29 years ago)
Document Number: 694463
FEI/EIN Number 59-2117549
Address: 2744 SR 13, SWITZERLAND, FL 32259
Mail Address: P. O. BOX 23736, JACKSONVILLE, FL 32241
ZIP code: 32259
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role Address
DUSZLAK, JOSEPH F Agent 348 E. ADAMS ST., JACKSONVILLE, FL 32202

President

Name Role Address
BELL, GREGORY C. President 2744 SR 13, SWITZERLAND, FL

Treasurer

Name Role Address
BELL, GREGORY C. Treasurer 2744 SR 13, SWITZERLAND, FL

Director

Name Role Address
BELL, GREGORY C. Director 2744 SR 13, SWITZERLAND, FL
BELL, CARL E. Director 2270 ANNISTON ROAD, JACKSONVILLE, FL

Vice President

Name Role Address
LLOYD, RANDY J Vice President 8327 ARLINGTON EXPY, JACKSONVILLE, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 1994-05-01 2744 SR 13, SWITZERLAND, FL 32259 No data
REGISTERED AGENT NAME CHANGED 1994-05-01 DUSZLAK, JOSEPH F No data
REGISTERED AGENT ADDRESS CHANGED 1994-05-01 348 E. ADAMS ST., JACKSONVILLE, FL 32202 No data
CHANGE OF MAILING ADDRESS 1994-05-01 2744 SR 13, SWITZERLAND, FL 32259 No data
NAME CHANGE AMENDMENT 1994-02-16 LLOYD'S MOTOR COMPANY No data
NAME CHANGE AMENDMENT 1991-08-27 GREGG BELL, INC. No data

Date of last update: 05 Feb 2025

Sources: Florida Department of State