Search icon

THE LOOMIS COMPANY

Company Details

Entity Name: THE LOOMIS COMPANY
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 06 Feb 1990 (35 years ago)
Document Number: P28007
FEI/EIN Number 23-2238132
Address: 850 N PARK RD, WYOMISSING, PA 19610-6011
Mail Address: 850 N PARK RD, WYOMISSING, PA 19610-6011
Place of Formation: PENNSYLVANIA

Agent

Name Role Address
MEDINA, HECTOR A Agent C/O THE LOOMIS COMPANY, 2929 E. COMMERCIAL BLVD., SUITE 702, FORT LAUDERDALE, FL 33308

President

Name Role Address
LOOMIS, JAMES R President 850 N PARK RD, WYOMISSING, PA 19610-6011
FORSBERG, THOMAS President 850 N PARK RD, WYOMISSING, PA 19610-6011

Director

Name Role Address
LOOMIS, JAMES R Director 850 N PARK RD, WYOMISSING, PA 19610-6011

Benefits Division

Name Role Address
FORSBERG, THOMAS Benefits Division 850 N PARK RD, WYOMISSING, PA 19610-6011

Chief Financial Officer

Name Role Address
Barto, Christopher M Chief Financial Officer 850 N PARK RD, WYOMISSING, PA 19610-6011

Vice President

Name Role Address
Reedy, Joseph J Vice President 850 N PARK RD, WYOMISSING, PA 19610-6011
Hayes, Deborah A Vice President 850 N Park Road, Wyomissing, PA 19610
LAMANNA, BRITANY M Vice President 850 N PARK RD, WYOMISSING, PA 19610-6011

Secretary

Name Role Address
Barto, Christopher M Secretary 850 N PARK RD, WYOMISSING, PA 19610-6011

Chief Operating Officer

Name Role Address
Loomis Jr, James R Chief Operating Officer 850 N PARK RD, WYOMISSING, PA 19610-6011

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-03-29 MEDINA, HECTOR A No data
REGISTERED AGENT ADDRESS CHANGED 2016-02-09 C/O THE LOOMIS COMPANY, 2929 E. COMMERCIAL BLVD., SUITE 702, FORT LAUDERDALE, FL 33308 No data
CHANGE OF MAILING ADDRESS 2010-04-13 850 N PARK RD, WYOMISSING, PA 19610-6011 No data
CHANGE OF PRINCIPAL ADDRESS 2007-01-23 850 N PARK RD, WYOMISSING, PA 19610-6011 No data

Documents

Name Date
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-01-22
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-02-09
ANNUAL REPORT 2015-04-10

Date of last update: 03 Feb 2025

Sources: Florida Department of State