Search icon

LLOYD'S ALUMINUM & WINDOW SERVICE, INC. - Florida Company Profile

Company Details

Entity Name: LLOYD'S ALUMINUM & WINDOW SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LLOYD'S ALUMINUM & WINDOW SERVICE, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 08 Jan 1982 (43 years ago)
Date of dissolution: 08 May 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 May 2020 (5 years ago)
Document Number: F61397
FEI/EIN Number 592149202

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

Address: 6190 SEMINOLE BLVD., SEMINOLE, FL, 33772
Mail Address: 8106 Forest Oaks Villas Cir., Apt. H, Spring Hill, FL, 34606, US
ZIP code: 33772
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVIS DEBORAH P President 8106 Forest Oaks Villas Cir., Apt. H, Spring Hill, FL, 34606
DAVIS DEBORAH P Secretary 8106 Forest Oaks Villas Cir., Apt. H, Spring Hill, FL, 34606
DAVIS DEBORAH P Treasurer 8106 Forest Oaks Villas Cir., Apt. H, Spring Hill, FL, 34606
DAVIS DEBORAH P Agent 8106 Forest Oaks Villas Cir., Apt. H, Spring Hill, FL, 34606

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-05-08 - -
REGISTERED AGENT ADDRESS CHANGED 2018-10-04 8106 Forest Oaks Villas Cir., Apt. H, Spring Hill, FL 34606 -
REINSTATEMENT 2018-10-04 - -
CHANGE OF MAILING ADDRESS 2018-10-04 6190 SEMINOLE BLVD., SEMINOLE, FL 33772 -
REGISTERED AGENT NAME CHANGED 2018-10-04 DAVIS, DEBORAH P -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2006-02-01 6190 SEMINOLE BLVD., SEMINOLE, FL 33772 -

Documents

Name Date
Voluntary Dissolution 2020-05-08
ANNUAL REPORT 2019-04-11
REINSTATEMENT 2018-10-04
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-01-17
ANNUAL REPORT 2014-02-05
ANNUAL REPORT 2013-04-06
ANNUAL REPORT 2012-01-20
ANNUAL REPORT 2011-01-22

Date of last update: 02 Mar 2025

Sources: Florida Department of State