Entity Name: | LOYS HAULING INC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 19 Oct 2015 (9 years ago) |
Document Number: | P15000085879 |
FEI/EIN Number | 47-5354121 |
Address: | 4215 LA SALLE AVE, ST CLOUD, FL 34772 |
Mail Address: | 4215 LA SALLE AVE, ST CLOUD, FL 34772 |
ZIP code: | 34772 |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LOY, ELIZABETH | Agent | 4215 LA SALLE AVE, ST CLOUD, FL 34772 |
Name | Role | Address |
---|---|---|
LOY, ELIZABETH | President | 4215 LA SALLE AVE, ST CLOUD, FL 34772 |
Name | Role | Address |
---|---|---|
LOY, ROBERT | Vice President | 4215 LA SALLE AVE, ST CLOUD, FL 34772 |
Name | Role | Address |
---|---|---|
FRYBACK, ROBERT | vp | 4215 LA SALLE AVE, ST CLOUD, FL 34772 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-04-24 | 4215 LA SALLE AVE, ST CLOUD, FL 34772 | No data |
CHANGE OF MAILING ADDRESS | 2018-04-24 | 4215 LA SALLE AVE, ST CLOUD, FL 34772 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-24 | 4215 LA SALLE AVE, ST CLOUD, FL 34772 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-07 |
ANNUAL REPORT | 2023-03-02 |
ANNUAL REPORT | 2022-03-08 |
ANNUAL REPORT | 2021-03-02 |
AMENDED ANNUAL REPORT | 2020-05-20 |
ANNUAL REPORT | 2020-02-11 |
ANNUAL REPORT | 2019-03-29 |
ANNUAL REPORT | 2018-04-24 |
AMENDED ANNUAL REPORT | 2017-06-06 |
AMENDED ANNUAL REPORT | 2017-05-01 |
Date of last update: 20 Jan 2025
Sources: Florida Department of State