Entity Name: | LOFTA INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 24 Jul 2017 (8 years ago) |
Document Number: | F17000003351 |
FEI/EIN Number |
814042481
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9225 Brown Deer Road, San Diego, CA, 92121, US |
Mail Address: | 7353 Company Drive, Indianapolis, IN, 46237-9274, US |
Place of Formation: | CALIFORNIA |
Name | Role | Address |
---|---|---|
Bernocchi Perry | Director | 9225 Brown Deer Road, San Diego, CA, 92121 |
Bellucci Doreen | Secretary | 9225 Brown Deer Road, San Diego, CA, 92121 |
Overweel Marcel | Treasurer | 9225 Brown Deer Road, San Diego, CA, 92121 |
C T CORPORATION SYSTEM | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-01 | 9225 Brown Deer Road, San Diego, CA 92121 | - |
CHANGE OF MAILING ADDRESS | 2023-04-24 | 9225 Brown Deer Road, San Diego, CA 92121 | - |
REGISTERED AGENT NAME CHANGED | 2022-06-10 | C T CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-06-10 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-01 |
ANNUAL REPORT | 2023-04-24 |
AMENDED ANNUAL REPORT | 2022-06-10 |
AMENDED ANNUAL REPORT | 2022-05-23 |
AMENDED ANNUAL REPORT | 2022-04-18 |
ANNUAL REPORT | 2022-04-04 |
ANNUAL REPORT | 2021-03-26 |
ANNUAL REPORT | 2020-05-01 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-03-09 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State