Search icon

LOUREIRO CONTRACTORS, INC. - Florida Company Profile

Branch

Company Details

Entity Name: LOUREIRO CONTRACTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign 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: 07 May 2002 (23 years ago)
Branch of: LOUREIRO CONTRACTORS, INC., CONNECTICUT (Company Number 0254048)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: F02000002402
FEI/EIN Number 061309937

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

Address: 100 NORTHWEST DRIVE, PLAINVILLE, CT, 06062
Mail Address: 100 NORTHWEST DRIVE, PLAINVILLE, CT, 06062
Place of Formation: CONNECTICUT

Key Officers & Management

Name Role Address
LOUREIRO JEFFREY J Director 5 BLUEBERRY LANE, CANTON, CT, 06019
LOUREIRO JEFFREY J President 5 BLUEBERRY LANE, CANTON, CT, 06019
ADAMS JAMES A Vice President 324 HART STREET, NEW BRITAIN, CT, 06052
CUTLER BRIAN A Secretary 4 SOMERSET DRIVE, AVON, CT, 06001
LOUREIRO JULIO Director 2900 NORTH A1A, UNIT 9D, FORT PIERCE, FL, 34949
LOUREIRO JULIO Agent 2900 NORTH A1A, FORT PIERCE, FL, 34949

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2007-09-14 - -
NAME CHANGE AMENDMENT 2006-11-02 LOUREIRO CONTRACTORS, INC. -
REGISTERED AGENT ADDRESS CHANGED 2006-05-05 2900 NORTH A1A, UNIT 9D, FORT PIERCE, FL 34949 -
REGISTERED AGENT NAME CHANGED 2005-04-28 LOUREIRO, JULIO -

Documents

Name Date
Name Change 2006-11-02
ANNUAL REPORT 2006-05-05
ANNUAL REPORT 2005-04-28
ANNUAL REPORT 2004-01-05
ANNUAL REPORT 2003-04-24
ANNUAL REPORT 2003-01-21
Foreign Profit 2002-05-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State