Entity Name: | LOY GOSSETT ALUMINUM INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 02 Aug 2012 (13 years ago) |
Date of dissolution: | 22 Sep 2017 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (7 years ago) |
Document Number: | P12000067379 |
FEI/EIN Number | 46-0648662 |
Address: | 4061 APRIL STREET N, LAKELAND, FL, 33812 |
Mail Address: | 4061 APRIL STREET N, LAKELAND, FL, 33812 |
ZIP code: | 33812 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GOSSETT DENECE | Agent | 4061 APRIL STREET N, LAKELAND, FL, 33812 |
Name | Role | Address |
---|---|---|
GOSSETT LOY | President | 4061 APRIL STREET N, LAKELAND, FL, 33812 |
Name | Role | Address |
---|---|---|
GOSSETT LOY | Director | 4061 APRIL STREET N, LAKELAND, FL, 33812 |
Name | Role | Address |
---|---|---|
Thomko Eric | Secretary | 227 lake eloise pt, winter haven, FL, 33880 |
Leaman Nathan T | Secretary | 230 Lake Eloise Point Blvd., Winter Haven, FL, 33880 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2016-03-10 |
AMENDED ANNUAL REPORT | 2015-06-20 |
ANNUAL REPORT | 2015-04-30 |
AMENDED ANNUAL REPORT | 2014-07-16 |
ANNUAL REPORT | 2014-04-25 |
AMENDED ANNUAL REPORT | 2013-08-04 |
ANNUAL REPORT | 2013-04-28 |
Domestic Profit | 2012-08-02 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State