Entity Name: | LLOYD VOLUNTEER FIRE RESCUE DEPARTMENT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
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: | 29 May 1979 (46 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | 747414 |
FEI/EIN Number |
592020189
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | COUNTY ROAD 158, LLOYD, FL, 32337 |
Mail Address: | 205 OMA RD, MONTICELLO, FL, 32344 |
ZIP code: | 32337 |
County: | Jefferson |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COOKSEY JOHN | Vice President | 205 OMA RD, MONTICELLO, FL, 32344 |
COOKSEY CAROLYN | Treasurer | 205 OMA RD, MONTICELLO, FL, 32344 |
WILLIAMS MONTENE | Director | 180 QUAIL LANE, MONTICELLO, FL, 32344 |
DURPUIS JACQUELYN | Secretary | 127 JACOB'S LANE, MONTICELLO, FL, 32344 |
EDWARDS WALTER | President | P.O. BOX 8, LLOYD, FL, 32337 |
COOKSEY CAROLYN | Agent | 205 OMA RD, MONTICELLO, FL, 32344 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF MAILING ADDRESS | 2009-04-14 | COUNTY ROAD 158, LLOYD, FL 32337 | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-04-14 | 205 OMA RD, MONTICELLO, FL 32344 | - |
REGISTERED AGENT NAME CHANGED | 2009-04-14 | COOKSEY, CAROLYN | - |
REINSTATEMENT | 2008-11-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-11-25 | COUNTY ROAD 158, LLOYD, FL 32337 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
NAME CHANGE AMENDMENT | 2001-02-07 | LLOYD VOLUNTEER FIRE RESCUE DEPARTMENT, INC. | - |
AMENDMENT | 1991-04-17 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-22 |
ANNUAL REPORT | 2021-09-10 |
ANNUAL REPORT | 2020-07-16 |
ANNUAL REPORT | 2019-09-04 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-14 |
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-04-22 |
ANNUAL REPORT | 2014-04-15 |
ANNUAL REPORT | 2013-04-12 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State