Search icon

LLOYD'S SERVICE CENTER, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: LLOYD'S SERVICE CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LLOYD'S SERVICE CENTER, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 10 Sep 1998 (27 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 25 Jan 2010 (15 years ago)
Document Number: P98000078464
FEI/EIN Number 650868860

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

Address: 8000 WEST ATL. AVE, DELRAY BEACH, FL, 33446
Mail Address: 8000 WEST ATL. AVE, DELRAY BEACH, FL, 33446
ZIP code: 33446
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SNYDER PATRICIA E President 605 ENFIELD CT, DELRAY BEACH, FL, 33444
SNYDER LLOYD A Vice President 2100 N.W. 17TH STREET, DELRAY BEACH, FL, 33445
SNYDER JOHN S Secretary 2120 N.W. RABBITT LANE, JENSEN BEACH, FL, 34957
SNYDER JOHN S Treasurer 2120 N.W. RABBITT LANE, JENSEN BEACH, FL, 34957
LLOYD A. SNYDER Agent 2100 N.W. 17TH STREET, DELRAY BEACH, FL, 33445

Events

Event Type Filed Date Value Description
CANCEL ADM DISS/REV 2010-01-25 - -
REGISTERED AGENT NAME CHANGED 2010-01-25 LLOYD A. SNYDER -
REGISTERED AGENT ADDRESS CHANGED 2010-01-25 2100 N.W. 17TH STREET, DELRAY BEACH, FL 33445 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 1999-05-04 8000 WEST ATL. AVE, DELRAY BEACH, FL 33446 -
CHANGE OF MAILING ADDRESS 1999-05-04 8000 WEST ATL. AVE, DELRAY BEACH, FL 33446 -

Documents

Name Date
ANNUAL REPORT 2024-01-15
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-04-02
ANNUAL REPORT 2019-06-17
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-01-05
ANNUAL REPORT 2015-06-15

USAspending Awards / Financial Assistance

Date:
2021-03-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
41300.00
Total Face Value Of Loan:
41300.00
Date:
2020-07-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
51700.00
Total Face Value Of Loan:
51700.00

Paycheck Protection Program

Date Approved:
2020-07-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
51700
Current Approval Amount:
51700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
52222.74
Date Approved:
2021-03-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
41300
Current Approval Amount:
41300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
41538.62

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State