Search icon

LLOYD A. GREEN, INC. - Florida Company Profile

Company Details

Entity Name: LLOYD A. GREEN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LLOYD A. GREEN, 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: 31 Oct 1985 (39 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: H83912
FEI/EIN Number 592620676

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

Address: RR 335 SE LAKEVIEW DR, KEYSTONE HEIGHTS, FL, 32656, US
Mail Address: P.O. BOX 306, KEYSTONE HEIGHTS, FL, 32656
ZIP code: 32656
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GREEN LLOYD A Chairman RR 335 SE LAKEVIEW DR, KEYSTONE HEIGHTS, FL, 32656
GREEN LLOYD A President RR 335 SE LAKEVIEW DR, KEYSTONE HEIGHTS, FL, 32656
GREEN LLOYD A Director RR 335 SE LAKEVIEW DR, KEYSTONE HEIGHTS, FL, 32656
NEWELL PAUL D Agent 12 LAWRENCE BLVD., KEYSTONE HEIGHTS, FL, 32656

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REINSTATEMENT 1997-04-30 - -
CHANGE OF PRINCIPAL ADDRESS 1997-04-30 RR 335 SE LAKEVIEW DR, KEYSTONE HEIGHTS, FL 32656 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
ANNUAL REPORT 2005-01-06
ANNUAL REPORT 2004-01-05
ANNUAL REPORT 2003-04-07
ANNUAL REPORT 2002-02-02
ANNUAL REPORT 2001-04-19
ANNUAL REPORT 2000-05-09
ANNUAL REPORT 1999-09-08
ANNUAL REPORT 1998-04-21
REINSTATEMENT 1997-04-30
ANNUAL REPORT 1995-08-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State