Search icon

LOYD COMMUNICATION SYSTEMS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: LOYD COMMUNICATION SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LOYD COMMUNICATION SYSTEMS, 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: 24 Feb 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Oct 2018 (7 years ago)
Document Number: P15000018240
FEI/EIN Number 47-3244062

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

Address: 817 palm forest lane, Minneola, FL, 34715, US
Mail Address: P.O. Box #2017, MINNEOLA, FL, 34755, US
ZIP code: 34715
City: Clermont
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Loyd II Sammy A Officer 817 palm forest lane, Minneola, FL, 34715
loyd II sammy a Agent 817 PALM FOREST LANE, MINNEOLA, FL, 34715

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-06-13 loyd II, sammy andrew -
CHANGE OF PRINCIPAL ADDRESS 2020-03-19 817 palm forest lane, Minneola, FL 34715 -
CHANGE OF MAILING ADDRESS 2020-03-19 817 palm forest lane, Minneola, FL 34715 -
REINSTATEMENT 2018-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
AMENDMENT 2016-02-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000759967 (No Image Available) ACTIVE 1000001020878 LAKE 2024-11-22 2034-11-27 $ 740.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 900 N 14TH ST STE 201, LEESBURG FL347483829
J24000759967 ACTIVE 1000001020878 LAKE 2024-11-22 2034-11-27 $ 740.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 900 N 14TH ST STE 201, LEESBURG FL347483829
J24000182020 ACTIVE 2023-SC-007492 CTY CT 5TH JUD CIR LAKE CTY 2024-03-06 2029-03-29 $5,438.73 CITY ELECTRIC SUPPLY COMPANY, P.O. BOX 609521, ORLANDO, FL 32860-9521

Documents

Name Date
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-01-15
ANNUAL REPORT 2022-01-22
AMENDED ANNUAL REPORT 2021-06-13
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-30
REINSTATEMENT 2018-10-12
ANNUAL REPORT 2017-03-01
ANNUAL REPORT 2016-04-30

USAspending Awards / Financial Assistance

Date:
2021-02-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
14095.00
Total Face Value Of Loan:
14095.00
Date:
2020-06-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
97000.00
Total Face Value Of Loan:
97000.00
Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$14,095
Date Approved:
2021-02-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$14,095
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$14,147.9
Servicing Lender:
McCoy FCU
Use of Proceeds:
Payroll: $14,095

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State