Search icon

LLOYD JONES CONSTRUCTION, INC. - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

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

Links between entities

Type:
Headquarter of
Company Number:
CORP_62508647
State:
ILLINOIS

Key Officers & Management

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

Events

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 - -

Documents

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State