Entity Name: | LLOYD STAFFING OF FLORIDA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
LLOYD STAFFING OF FLORIDA, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 05 Jul 1988 (37 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 06 Nov 2023 (a year ago) |
Document Number: | M88171 |
FEI/EIN Number |
112922728
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 301 Yamato Road, Suite 3192, Boca Raton, FL, 33431, US |
Mail Address: | 301 Yamato Road, Suite 3192, Boca Raton, FL, 33431, US |
ZIP code: | 33431 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CT Corporation System | Agent | 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324 |
BANKS MERRILL | Chief Executive Officer | 19700 Sawgrass Drive, Unit 1001, Boca Raton, FL, 33434 |
Banks Jason | Chief Financial Officer | 445 Broadhollow Road, Melville, NY, 11747 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-11-06 | 301 Yamato Road, Suite 3192, Boca Raton, FL 33431 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-11-06 | 301 Yamato Road, Suite 3192, Boca Raton, FL 33431 | - |
REINSTATEMENT | 2023-11-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REINSTATEMENT | 2020-11-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
NAME CHANGE AMENDMENT | 2019-05-30 | LLOYD STAFFING OF FLORIDA, INC. | - |
REGISTERED AGENT NAME CHANGED | 2017-11-03 | CT Corporation System | - |
REINSTATEMENT | 2017-11-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-07-02 |
REINSTATEMENT | 2023-11-06 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-02-03 |
REINSTATEMENT | 2020-11-04 |
Name Change | 2019-05-30 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-04-10 |
REINSTATEMENT | 2017-11-03 |
ANNUAL REPORT | 2016-03-28 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2551547205 | 2020-04-16 | 0455 | PPP | 800 West Cypress Rd Suite 500, FORT LAUDERDALE, FL, 33309-0001 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State