Search icon

LOOPMASTER INTERNATIONAL, INC.

Company Details

Entity Name: LOOPMASTER INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 29 Mar 2004 (21 years ago)
Date of dissolution: 03 May 2012 (13 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 03 May 2012 (13 years ago)
Document Number: F04000001927
FEI/EIN Number 351845382
Address: 5700 W. MINNESOTA ST., BLDG E, INDIANAPOLIS, IN, 46241
Mail Address: 9000 CONSERVATION WAY, FORT WAYNE, IN, 46809
Place of Formation: INDIANA

President

Name Role Address
HUNTINGTON THOMAS President 9000 CONSERVATION WAY, FORT WAYNE, IN, 46809

Chief Executive Officer

Name Role Address
HUNTINGTON THOMAS Chief Executive Officer 9000 CONSERVATION WAY, FORT WAYNE, IN, 46809

Secretary

Name Role Address
ANDRIANO FRED Secretary 9000 CONSERVATION WAY, FORT WAYNE, IN, 46809

Treasurer

Name Role Address
ANDRIANO FRED Treasurer 9000 CONSERVATION WAY, FORT WAYNE, IN, 46809

Chief Financial Officer

Name Role Address
ANDRIANO FRED Chief Financial Officer 9000 CONSERVATION WAY, FORT WAYNE, IN, 46809

Chairman

Name Role Address
SHIELDS JAMES R Chairman 9000 CONSERVATION WAY, FORT WAYNE, IN, 46809

Director

Name Role Address
SHIELDS JAMES R Director 9000 CONSERVATION WAY, FORT WAYNE, IN, 46809
SHIELDS TIMOTHY E Director 9000 CONSERVATION WAY, FORT WAYNE, IN, 46809
HUNTINGTON THOMAS Director 9000 CONSERVATION WAY, FORT WAYNE, IN, 46809

Events

Event Type Filed Date Value Description
WITHDRAWAL 2012-05-03 No data No data
CANCEL ADM DISS/REV 2006-08-21 No data No data
CHANGE OF MAILING ADDRESS 2006-08-21 5700 W. MINNESOTA ST., BLDG E, INDIANAPOLIS, IN 46241 No data
REVOKED FOR ANNUAL REPORT 2005-09-16 No data No data

Documents

Name Date
Withdrawal 2012-05-03
ANNUAL REPORT 2011-04-14
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-03-30
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-04-18
REINSTATEMENT 2006-08-21
Foreign Profit 2004-03-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State