Entity Name: | LLOYD - GRANT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 24 Dec 1991 (33 years ago) |
Date of dissolution: | 01 Oct 2004 (20 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 01 Oct 2004 (20 years ago) |
Document Number: | V02238 |
FEI/EIN Number | 65-0306099 |
Address: | 476 N US 41 BYPASS, VENICE, FL 34292 |
Mail Address: | 476 N US 41 BYPASS, VENICE, FL 34292 |
ZIP code: | 34292 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GRANT, PHYLLIS | Agent | 476 N US 41 BYPASS, VENICE, FL 34292 |
Name | Role | Address |
---|---|---|
GRANT, PHYLLIS | President | 950 TARPON CTR DR, VENICE, FL |
Name | Role | Address |
---|---|---|
GRANT, PHYLLIS | Secretary | 950 TARPON CTR DR, VENICE, FL |
Name | Role | Address |
---|---|---|
GRANT, PHYLLIS | Director | 950 TARPON CTR DR, VENICE, FL |
GRANT, LLOYD | Director | 950 TARPON CTR DR, VENICE, FL |
Name | Role | Address |
---|---|---|
GRANT, LLOYD | Vice President | 950 TARPON CTR DR, VENICE, FL |
Name | Role | Address |
---|---|---|
GRANT, LLOYD | Treasurer | 950 TARPON CTR DR, VENICE, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1998-04-30 | 476 N US 41 BYPASS, VENICE, FL 34292 | No data |
CHANGE OF MAILING ADDRESS | 1998-04-30 | 476 N US 41 BYPASS, VENICE, FL 34292 | No data |
REGISTERED AGENT ADDRESS CHANGED | 1998-04-30 | 476 N US 41 BYPASS, VENICE, FL 34292 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2003-04-14 |
ANNUAL REPORT | 2002-05-09 |
ANNUAL REPORT | 2001-01-29 |
ANNUAL REPORT | 2000-05-05 |
ANNUAL REPORT | 1999-04-29 |
ANNUAL REPORT | 1998-04-30 |
ANNUAL REPORT | 1997-04-30 |
ANNUAL REPORT | 1996-05-01 |
ANNUAL REPORT | 1995-05-01 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State