Search icon

LOUIZES & SONS, INC.

Company Details

Entity Name: LOUIZES & SONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 26 May 1995 (30 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Sep 2014 (10 years ago)
Document Number: P95000042876
FEI/EIN Number 593325180
Address: 1101 MAIN STREET, DAYTONA BEACH, FL, 32118
Mail Address: 1101 MAIN STREET, DAYTONA BEACH, FL, 32118
ZIP code: 32118
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
LOUIZES JOYCE Agent 1101 MAIN STREET, DAYTONA BEACH, FL, 32118

President

Name Role Address
LOUIZES JOYCE President 324 NAUTILUS AVENUE, DAYTONA BEACH, FL, 32118

Treasurer

Name Role Address
LOUIZES JOYCE Treasurer 324 NAUTILUS AVENUE, DAYTONA BEACH, FL, 32118

Secretary

Name Role Address
LOUIZES JOYCE Secretary 324 NAUTILUS AVENUE, DAYTONA BEACH, FL, 32118

Vice President

Name Role Address
LOUIZES JOHN Vice President 205 MABLEBERRY CT, DAYTONA BEACH, FL, 32124

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000060804 PHILLIPS GIFTS ACTIVE 2024-04-22 2029-12-31 No data 1105 MAIN ST, DAYTONA BEACH, FL, 32118
G24000060806 ZENO'S GIFTS ACTIVE 2024-04-22 2029-12-31 No data 1101 MAIN ST, DAYTONA BEACH, FL, 32118

Events

Event Type Filed Date Value Description
REINSTATEMENT 2014-09-29 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-25
ANNUAL REPORT 2020-06-28
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State