Entity Name: | LOVITT AND TOUCHE', INCORPORATED |
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: | 15 Jun 1999 (26 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | F99000003137 |
FEI/EIN Number |
860490754
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7202 EAST ROSEWOOD STREET, SUITE 200, TUCSON, AZ, 85710, US |
Mail Address: | PO BOX 32702, TUCSON, AZ, 85751, US |
Place of Formation: | ARIZONA |
Name | Role | Address |
---|---|---|
TOUCHE CHARLES A | Chief Executive Officer | 5521 E EXETER BLVD, PHOENIX, AZ, 85018 |
TOUCHE CHARLES A | Chairman | 5521 E EXETER BLVD, PHOENIX, AZ, 85018 |
TOUCHE' STEVEN D | President | 6256 PASEO TIERRA ALTA, TUCSON, AZ, 85715 |
DHUEY JOSEPH C | Secretary | 5635 E. PASEO CIMARRON, TUCSON, AZ, 85750 |
DHUEY JOSEPH C | Vice President | 5635 E. PASEO CIMARRON, TUCSON, AZ, 85750 |
WILDER DAVID M | Executive Vice President | 10050 E JENAN DR, SCOTTSDALE, AZ, 85260 |
SHEARMAN JOHN L | Secretary | 5621 E SUTLER LN, TUCSON, AZ, 85712 |
SHEARMAN JOHN L | Vice President | 5621 E SUTLER LN, TUCSON, AZ, 85712 |
CODY MICHAEL A | Secretary | 1050 W WASHINGTON ST SUITE 233, TEMPE, AZ, 85281 |
CODY MICHAEL A | Vice President | 1050 W WASHINGTON ST SUITE 233, TEMPE, AZ, 85281 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-03-04 | 7202 EAST ROSEWOOD STREET, SUITE 200, TUCSON, AZ 85710 | - |
CHANGE OF MAILING ADDRESS | 2009-03-04 | 7202 EAST ROSEWOOD STREET, SUITE 200, TUCSON, AZ 85710 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-04 |
ANNUAL REPORT | 2017-03-17 |
ANNUAL REPORT | 2016-04-12 |
ANNUAL REPORT | 2015-04-23 |
ANNUAL REPORT | 2014-05-19 |
ANNUAL REPORT | 2013-05-02 |
ANNUAL REPORT | 2012-05-01 |
ANNUAL REPORT | 2011-03-28 |
ANNUAL REPORT | 2010-03-08 |
ANNUAL REPORT | 2009-03-04 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State