Search icon

LOYD'S CABINETS, INC. - Florida Company Profile

Company Details

Entity Name: LOYD'S CABINETS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LOYD'S CABINETS, 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: 20 Nov 2000 (24 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P00000108705
FEI/EIN Number 593680372

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

Address: 6182 HIGHWAY 4, BAKER, FL, 32531, US
Mail Address: PO BOX 654, BAKER, FL, 32531, US
ZIP code: 32531
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOYD TOM President 6182 HIGHWAY 4, BAKER, FL, 32531
LOYD TOM Director 6182 HIGHWAY 4, BAKER, FL, 32531
LOYD ANNETTE Vice President 6182 HIGHWAY 4, BAKER, FL, 32531
LOYD ANNETTE Director 6182 HIGHWAY 4, BAKER, FL, 32531
LOYD SHANE Treasurer 6182 HIGHWAY 4, BAKER, FL, 32531
LOYD SHANE Director 6182 HIGHWAY 4, BAKER, FL, 32531
LOYD JAMIE P Vice President 6182 HIGHWAY 4, BAKER, FL, 32531
LOYD JAMIE P Director 6182 HIGHWAY 4, BAKER, FL, 32531
LOYD EVAN Secretary 6182 HIGHWAY 4, BAKER, FL, 32531
LOYD EVAN Director 6182 HIGHWAY 4, BAKER, FL, 32531

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2006-08-04 6182 HIGHWAY 4, BAKER, FL 32531 -
CHANGE OF MAILING ADDRESS 2006-08-04 6182 HIGHWAY 4, BAKER, FL 32531 -

Documents

Name Date
ANNUAL REPORT 2007-05-01
ANNUAL REPORT 2006-08-04
ANNUAL REPORT 2005-09-06
ANNUAL REPORT 2004-05-05
ANNUAL REPORT 2003-05-07
ANNUAL REPORT 2002-02-26
ANNUAL REPORT 2001-05-10
Domestic Profit 2000-11-20

Date of last update: 02 Mar 2025

Sources: Florida Department of State