Search icon

LLOYD IMPORTS, INC. - Florida Company Profile

Company Details

Entity Name: LLOYD IMPORTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LLOYD IMPORTS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 11 Jul 1995 (30 years ago)
Date of dissolution: 24 Sep 1999 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (25 years ago)
Document Number: P95000053376
FEI/EIN Number 593327868

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

Address: 354 N. BEACH STREET, DAYTONA BEACH, FL, 32115
Mail Address: 354 N. BEACH STREET, DAYTONA BEACH, FL, 32115
ZIP code: 32115
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LLOYD WILLIAM S President 6168 SHORELINE DRIVE, PORT ORANGE, FL
LLOYD WILLIAM S Director 6168 SHORELINE DRIVE, PORT ORANGE, FL
LLOYD ROBERT F Chairman 120 BEACH STREET W., PONCE INLET, FL
LLOYD ROBERT F Director 120 BEACH STREET W., PONCE INLET, FL
MACMILLAN SCOTT D Secretary 112 MEADOWBROOK CIRCLE, DAYTONA BEACH, FL
MACMILLAN SCOTT D Treasurer 112 MEADOWBROOK CIRCLE, DAYTONA BEACH, FL
LLOYD ROBERT F Agent 354 NORTH BEACH STREET, DAYTONA BEACH, FL, 32115

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -

Documents

Name Date
ANNUAL REPORT 1998-01-21
ANNUAL REPORT 1997-03-14
ANNUAL REPORT 1996-04-30
DOCUMENTS PRIOR TO 1997 1995-07-11

Date of last update: 02 Mar 2025

Sources: Florida Department of State