LLOYD JONES CONSTRUCTION, INC. - Florida Company Profile
Headquarter
Entity Name: | LLOYD JONES CONSTRUCTION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 23 Apr 1990 (35 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 09 Mar 2000 (25 years ago) |
Document Number: | L67369 |
FEI/EIN Number | 592999022 |
Address: | 727 W. CYPRESS STREET, STARKE, FL, 32091 |
Mail Address: | P.O. BOX 1356, KINSTON, NC, 28503, US |
ZIP code: | 32091 |
City: | Starke |
County: | Bradford |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Hudson Warren B | President | 3502 Fountaintown Rd, Chinquapin, NC, 28521 |
Cannon Wesley A | Vice President | 184 Hughes Plantation, Pollocksville, NC, 28573 |
Kyser Cody A | Vice President | 5006 Hwy. 258, Snowhill, NC, 28580 |
Jones Emily | Chief Financial Officer | 1665 CAMERON LANGSTON ROAD, Kinston, NC, 28501 |
HUDSON WARREN B | Agent | 727 W. CYPRESS ST, STARKE, FL, 32091 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-02-07 | HUDSON, WARREN B | - |
CHANGE OF MAILING ADDRESS | 2023-03-29 | 727 W. CYPRESS STREET, STARKE, FL 32091 | - |
REINSTATEMENT | 2000-03-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1999-09-24 | - | - |
REINSTATEMENT | 1998-11-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1998-10-16 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1996-07-29 | 727 W. CYPRESS STREET, STARKE, FL 32091 | - |
REINSTATEMENT | 1996-07-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1994-08-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-01 |
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-03-29 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-02-14 |
ANNUAL REPORT | 2018-01-30 |
ANNUAL REPORT | 2017-01-23 |
ANNUAL REPORT | 2016-03-09 |
This company hasn't received any reviews.
Date of last update: 03 Aug 2025
Sources: Florida Department of State