Search icon

LLOYD STAFFING, INC.

Branch

Company Details

Entity Name: LLOYD STAFFING, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 20 Aug 2001 (24 years ago)
Branch of: LLOYD STAFFING, INC., NEW YORK (Company Number 725793)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: F01000004397
FEI/EIN Number 112579488
Address: 445 BROADHOLLOW ROAD, SUITE 119, MELVILLE, NY, 11747
Mail Address: 445 BROADHOLLOW ROAD, SUITE 119, MELVILLE, NY, 11747
Place of Formation: NEW YORK

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Chief Executive Officer

Name Role Address
BANKS MERRILL Chief Executive Officer 445 BROADHOLLOW ROAD, SUITE 119, MELVILLE, NY, 11747

President

Name Role Address
BANKS KEITH President 445 BROADHOLLOW ROAD, SUITE 119, MELVILLE, NY, 11747

Chief Financial Officer

Name Role Address
ALBANESE VINCENT J Chief Financial Officer 445 BROADHOLLOW ROAD, SUITE 119, MELVILLE, NY, 11747

Director

Name Role Address
BANKS JASON Director 445 BROADHOLLOW ROAD, SUITE 119, MELVILLE, NY, 11747

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2009-09-25 No data No data
CANCEL ADM DISS/REV 2004-10-21 No data No data
REVOKED FOR ANNUAL REPORT 2004-10-01 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000746555 TERMINATED 1000000326860 LEON 2012-10-17 2022-10-25 $ 483.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2008-01-23
ANNUAL REPORT 2007-04-09
ANNUAL REPORT 2006-07-03
ANNUAL REPORT 2005-01-31
REINSTATEMENT 2004-10-21
ANNUAL REPORT 2003-01-07
ANNUAL REPORT 2002-03-04
Foreign Profit 2001-08-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State