Search icon

CHARLES LLOYD COMPANY, INC.

Company Details

Entity Name: CHARLES LLOYD COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 31 May 2002 (23 years ago)
Date of dissolution: 12 Dec 2024 (2 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Dec 2024 (2 months ago)
Document Number: P02000060124
FEI/EIN Number 030462290
Address: 2996 NE 15TH TERRACE, OAKLAND PARK, FL, 33334, US
Mail Address: 2996 NE 15TH TERRACE, OAKLAND PARK, FL, 33334, US
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
DINSMORE CHARLES L Agent 2996 NE 15TH TERRACE, OAKLAND PARK, FL, 33334

Director

Name Role Address
DINSMORE CHARLES L Director 2996 NE 15TH TERRACE, OAKLAND PARK, FL, 33334

President

Name Role Address
DINSMORE CHARLES L President 2996 NE 15TH TERRACE, OAKLAND PARK, FL, 33334

Secretary

Name Role Address
DINSMORE CHARLES L Secretary 2996 NE 15TH TERRACE, OAKLAND PARK, FL, 33334

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000051266 SEE CLEAR ACADEMY EXPIRED 2013-05-29 2018-12-31 No data 2996 NE 15TH TERRACE, OAKLAND PARK, FL, 33334

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-12-12 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-02-26 2996 NE 15TH TERRACE, OAKLAND PARK, FL 33334 No data
CHANGE OF MAILING ADDRESS 2014-02-26 2996 NE 15TH TERRACE, OAKLAND PARK, FL 33334 No data
REGISTERED AGENT ADDRESS CHANGED 2007-01-18 2996 NE 15TH TERRACE, OAKLAND PARK, FL 33334 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-12-12
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-02-09
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-01-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State