Entity Name: | LOOMCRAFT TEXTILE & SUPPLY CO. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 09 Nov 2012 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 11 Mar 2021 (4 years ago) |
Document Number: | P12000093795 |
FEI/EIN Number | 36-4090117 |
Address: | 645 N. LAKEVIEW PKWY., VERNON HILLS, IL 60061 |
Mail Address: | 645 N. LAKEVIEW PKWY., VERNON HILLS, IL 60061 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FRANKEL, RONALD A | Agent | 16542 Fleur de Lis Way, Delray Beach, FL 33446 |
Name | Role | Address |
---|---|---|
FRANKEL, RONALD | President | 645 N. LAKEVIEW PKWY, VERNON HILLS, IL 60061 |
Name | Role | Address |
---|---|---|
FRANKEL, BRIAN | Vice President | 645 N. LAKEVIEW PKWY, VERNON HILLS, IL 60061 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2021-03-11 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2021-03-11 | FRANKEL, RONALD A | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-11 | 16542 Fleur de Lis Way, Delray Beach, FL 33446 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-15 |
ANNUAL REPORT | 2023-01-18 |
ANNUAL REPORT | 2022-01-25 |
REINSTATEMENT | 2021-03-11 |
ANNUAL REPORT | 2017-01-06 |
ANNUAL REPORT | 2016-01-27 |
ANNUAL REPORT | 2015-02-23 |
ANNUAL REPORT | 2014-01-16 |
ANNUAL REPORT | 2013-04-12 |
Domestic Profit | 2012-11-09 |
Date of last update: 23 Jan 2025
Sources: Florida Department of State