Entity Name: | LOUDON CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
LOUDON CORP. 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: | 22 Mar 1996 (29 years ago) |
Date of dissolution: | 24 Sep 2010 (15 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2010 (15 years ago) |
Document Number: | P96000027245 |
FEI/EIN Number |
650660559
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8527 NW 56TH STREET, DORAL, FL, 33166, US |
Mail Address: | 8527 NW 56TH STREET, DORAL, FL, 33166, US |
ZIP code: | 33166 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LINARES JUANA | Director | 9790 S.W. 142 DRIVE, MIAMI, FL, 33176 |
LINARES JUANA | President | 9790 S.W. 142 DRIVE, MIAMI, FL, 33176 |
REYNA PABLO F | Agent | 2845 SW 129 AV E, MIAMI, FL, 33175 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-11-11 | 8527 NW 56TH STREET, DORAL, FL 33166 | - |
CANCEL ADM DISS/REV | 2009-11-11 | - | - |
CHANGE OF MAILING ADDRESS | 2009-11-11 | 8527 NW 56TH STREET, DORAL, FL 33166 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2003-04-30 | 2845 SW 129 AV E, MIAMI, FL 33175 | - |
REINSTATEMENT | 2001-09-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000516766 | LAPSED | 2012-10708-CC-23 | MIAMI-DADE COUNTY COURT | 2013-02-28 | 2018-03-07 | $20,996.74 | SURF CONSULTANTS, INC. AS SUCCESSOR IN INTEREST TO WELL, 2775 SUNNY ISLES BLVD, SUITE #100, NORTH MIAMI BEACH, FL 33160 |
J12000393408 | ACTIVE | 1000000268389 | MIAMI-DADE | 2012-04-19 | 2032-05-09 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
REINSTATEMENT | 2009-11-11 |
ANNUAL REPORT | 2008-04-29 |
ANNUAL REPORT | 2007-04-30 |
ANNUAL REPORT | 2006-04-28 |
ANNUAL REPORT | 2005-04-27 |
ANNUAL REPORT | 2004-05-03 |
ANNUAL REPORT | 2003-04-30 |
ANNUAL REPORT | 2002-05-12 |
REINSTATEMENT | 2001-09-04 |
ANNUAL REPORT | 1999-04-26 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State