Entity Name: | LOFTUS ADJUSTMENT SERVICE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 07 Oct 1992 (33 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 19 Nov 2021 (3 years ago) |
Document Number: | P40967 |
FEI/EIN Number |
232588106
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | Cherry Tree Corporate Center, 535 Route 38, CHERRY HILL, NJ, 08002, US |
Mail Address: | Cherry Tree Corporate Center, 535 Route 38, CHERRY HILL, NJ, 08002, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
LOFTUS FRANK J | Director | 3 OAKWOOD PLACE, VOORHEES, NJ |
LOFTUS PAMELA | Director | 3 OAKWOOD PLACE, VOORHEES, NJ, 08043 |
LOFTUS PAMELA | Secretary | 3 OAKWOOD PLACE, VOORHEES, NJ, 08043 |
LOFTUS PAMELA | Treasurer | 3 OAKWOOD PLACE, VOORHEES, NJ, 08043 |
LOFTUS FRANK J | President | 3 OAKWOOD PLACE, VOORHEES, NJ, 08043 |
LOFTUS FRANK J | Agent | 1523 Lehall Square South, Lakeland, FL, 33810 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-01-24 | Cherry Tree Corporate Center, 535 Route 38, Suite 300, CHERRY HILL, NJ 08002 | - |
CHANGE OF MAILING ADDRESS | 2023-01-24 | Cherry Tree Corporate Center, 535 Route 38, Suite 300, CHERRY HILL, NJ 08002 | - |
REINSTATEMENT | 2021-11-19 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-11-19 | LOFTUS, FRANK J | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-11-19 | 1523 Lehall Square South, Lakeland, FL 33810 | - |
REVOKED FOR ANNUAL REPORT | 2019-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-04 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-02-01 |
REINSTATEMENT | 2021-11-19 |
ANNUAL REPORT | 2018-03-11 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-01-19 |
ANNUAL REPORT | 2014-02-19 |
ANNUAL REPORT | 2013-04-15 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State