Search icon

THE LOFTIS CORPORATION

Company Details

Entity Name: THE LOFTIS CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 19 Mar 1996 (29 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Jan 2024 (a year ago)
Document Number: P96000024557
FEI/EIN Number 650659401
Mail Address: PO Box 644438, Vero Beach, FL, 32964, US
Address: 212 Coconut Creek Ct, Vero Beach, FL, 32963, US
ZIP code: 32963
County: Indian River
Place of Formation: FLORIDA

Agent

Name Role Address
LOFTIS ROBERT WAYNE Agent 212 Coconut Creek CT, Vero Beach, FL, 32963

President

Name Role Address
LOFTIS ROBERT WAYNE President 212 Coconut Creek CT, Vero Beach, FL, 32963

Vice President

Name Role Address
LOFTIS SHARON L Vice President 212 Coconut Creek CT, Vero Beach, FL, 32963

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000095961 THE GLADES RESORT EXPIRED 2011-09-29 2016-12-31 No data 1682 INDIAN HILLS DRIVE, MOORE HAVEN, FL, 33471, US

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-24 LOFTIS, ROBERT WAYNE No data
CHANGE OF MAILING ADDRESS 2024-01-24 212 Coconut Creek Ct, Vero Beach, FL 32963 No data
REINSTATEMENT 2024-01-24 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REGISTERED AGENT ADDRESS CHANGED 2018-05-01 212 Coconut Creek CT, Vero Beach, FL 32963 No data
CHANGE OF PRINCIPAL ADDRESS 2018-05-01 212 Coconut Creek Ct, Vero Beach, FL 32963 No data
REINSTATEMENT 2001-11-13 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 No data No data

Documents

Name Date
REINSTATEMENT 2024-01-24
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-03-15
ANNUAL REPORT 2015-02-16
ANNUAL REPORT 2014-01-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State