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 |
Name | Role | Address |
---|---|---|
LOFTIS ROBERT WAYNE | Agent | 212 Coconut Creek CT, Vero Beach, FL, 32963 |
Name | Role | Address |
---|---|---|
LOFTIS ROBERT WAYNE | President | 212 Coconut Creek CT, Vero Beach, FL, 32963 |
Name | Role | Address |
---|---|---|
LOFTIS SHARON L | Vice President | 212 Coconut Creek CT, Vero Beach, FL, 32963 |
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 |
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 |
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