Terminated
Updated 3/26/2025 2:28:29 PM

Lloyd Construction Company, Inc.

Lloyd Construction Company, Inc. is a Stock Corporation located in Tucson, AZ. Established on September 7, 2016, this corporation is officially registered under the document number 3941694 with the California Secretary of State. It currently holds an terminated status.

The primary address of the corporation is 2180 N. Wilmot Road, Tucson, AZ 85712 and mailing address is Po Box 30190, Tucson, AZ 85751, which serves as the corporation's central base for business operations and communication.

To maintain legal compliance, the corporation has appointed Vcorp Services Ca, Inc. as its official registered agent.

Filing information

Company Name Lloyd Construction Company, Inc.
Entity type Stock Corporation
Governing Agency California Secretary of State
Document Number 3941694
Date Filed September 7, 2016
Company Age 8 years 8 months
State AZ
Status Terminated
Formed In Arizona
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Inactive Date 09/18/2018

The data on Lloyd Construction Company, Inc. was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/26/2025.

Contact details

Principal Address

2180 N. Wilmot Road
Tucson, AZ 85712

Mailing Address

Po Box 30190
Tucson, AZ 85751

Agent

1505 Corporation
Vcorp Services Ca, Inc.

CA Registered Corporate (1505)
Agent Authorized Employee(s)


330 N Brand Blvd Ste 700, Glendale, Ca

Alberto Damonte
330 N Brand Blvd Ste 700, Glendale, Ca

Amanda Garcia
330 N Brand Blvd Ste 700, Glendale, Ca

Beatrice Casarez-barrientez
330 N Brand Blvd Ste 700, Glendale, Ca

Carlos Paz
330 N Brand Blvd Ste 700, Glendale, Ca

Daisy Montenegro
330 N Brand Blvd Ste 700, Glendale, Ca

More...

Events

Event Type
Filed Date
Effective Date
Description
Event Type Termination
Filed Date 9/18/2018
Effective Date
Description

Legacy Comment
From: Legacy Number: D1474415
To:

Event Type System Amendment - Penalty Certification - SI
Filed Date 3/29/2018
Effective Date
Description

Legacy Comment
From: Sos Certification
To:

Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 11/30/2017
Effective Date
Description
Event Type Statement of Information
Filed Date 12/5/2016
Effective Date
Description

Legacy Comment
From: Legacy Number: Fh38829
To:

Event Type Initial Filing
Filed Date 9/7/2016
Effective Date
Description

Document Images