Search icon

LLOYDS CREDIT CORPORATION - Florida Company Profile

Company Details

Entity Name: LLOYDS CREDIT CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 08 Mar 1989 (36 years ago)
Date of dissolution: 27 Apr 2011 (14 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 27 Apr 2011 (14 years ago)
Document Number: P23317
FEI/EIN Number 042674244

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

Address: C/O RUSSELL BIGWOOD, 67 MILLBROOK STREET, SUITE 508, WORCESTER, MA, 01606, US
Mail Address: C/O RUSSELL BIGWOOD, 67 MILLBROOK STREET, SUITE 508, WORCESTER, MA, 01606, US
Place of Formation: MASSACHUSETTS

Key Officers & Management

Name Role Address
BROWN KEVIN E Secretary 2801 WEST 73RD STREET, PRAIRIE VILLAGE, KS, 66208
BIGWOOD RUSSELL M President 407-2 GREAT RD, ACTON, MA, 01720
BIGWOOD RUSSELL M Director 407-2 GREAT RD, ACTON, MA, 01720
CHARBONNEAU KAREN A Treasurer 68 ROBBINS ROAD, THOMPSON, CT, 06277
CHARBONNEAU KAREN A Director 68 ROBBINS ROAD, THOMPSON, CT, 06277
GALLAGHER MICHAEL S Vice President 4950 CENTRAL STREET #705, KANSAS CITY, MO, 64112
GALLAGHER MICHAEL S Director 4950 CENTRAL STREET #705, KANSAS CITY, MO, 64112

Events

Event Type Filed Date Value Description
WITHDRAWAL 2011-04-27 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-27 C/O RUSSELL BIGWOOD, 67 MILLBROOK STREET, SUITE 508, WORCESTER, MA 01606 -
CHANGE OF MAILING ADDRESS 2011-04-27 C/O RUSSELL BIGWOOD, 67 MILLBROOK STREET, SUITE 508, WORCESTER, MA 01606 -
REINSTATEMENT 1993-06-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -

Documents

Name Date
Withdrawal 2011-04-27
Reg. Agent Change 2010-09-14
ANNUAL REPORT 2010-04-13
ANNUAL REPORT 2009-03-29
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-04-24
ANNUAL REPORT 2006-04-27
ANNUAL REPORT 2005-04-25
ANNUAL REPORT 2004-04-28
ANNUAL REPORT 2003-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State