Search icon

THOMAS LOUGHLIN CONSTRUCTION CLEAN-UP, INC. - Florida Company Profile

Company Details

Entity Name: THOMAS LOUGHLIN CONSTRUCTION CLEAN-UP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THOMAS LOUGHLIN CONSTRUCTION CLEAN-UP, 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: 19 Apr 2004 (21 years ago)
Document Number: P04000063968
FEI/EIN Number 202258921

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

Address: 14510 117TH STREET, FELLSMERE, FL, 32948
Mail Address: 14510 117TH STREET, FELLSMERE, FL, 32948
ZIP code: 32948
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOUGHLIN THOMAS President 14510 117TH STREET, FELLSMERE, FL, 32948
LOUGHLIN DENA Vice President 14510 117TH STREET, FELLSMERE, FL, 32948
LOUGHLIN DENA Treasurer 14510 117TH STREET, FELLSMERE, FL, 32948
LOUGHLIN THOMAS Agent 14510 117TH STREET, FELLSMERE, FL, 32948
LOUGHLIN DENA Secretary 14510 117TH STREET, FELLSMERE, FL, 32948

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-11-07 14510 117TH STREET, FELLSMERE, FL 32948 -
CHANGE OF MAILING ADDRESS 2025-11-07 14510 117TH STREET, FELLSMERE, FL 32948 -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-23
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-27

Date of last update: 02 Mar 2025

Sources: Florida Department of State