Entity Name: | LOVEDONES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
LOVEDONES, 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: | 29 Jan 1999 (26 years ago) |
Document Number: | P99000010244 |
FEI/EIN Number |
593560636
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 68 Vinca St, Homosassa, FL, 34446, US |
Mail Address: | 68 Vinca St, Homosassa, FL, 34446, US |
ZIP code: | 34446 |
County: | Citrus |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TWITTY LINDA J | President | 68 Vinca St, Homosassa, FL, 34446 |
TWITTY LINDA J | Secretary | 68 Vinca St, Homosassa, FL, 34446 |
TWITTY LINDA J | Treasurer | 68 Vinca St, Homosassa, FL, 34446 |
Twitty Thomas J | Director | 68 Vinca St, Homosassa, FL, 34446 |
STAACK JAMES A | Agent | 900 DREW STREET, CLEARWATER, FL, 33755 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2017-01-19 | 68 Vinca St, Homosassa, FL 34446 | - |
CHANGE OF MAILING ADDRESS | 2017-01-19 | 68 Vinca St, Homosassa, FL 34446 | - |
REGISTERED AGENT ADDRESS CHANGED | 2004-02-29 | 900 DREW STREET, CLEARWATER, FL 33755 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-28 |
ANNUAL REPORT | 2023-04-02 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-21 |
ANNUAL REPORT | 2020-06-19 |
ANNUAL REPORT | 2019-04-13 |
ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2017-01-19 |
Off/Dir Resignation | 2016-12-27 |
ANNUAL REPORT | 2016-04-18 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State