Search icon

LANE REALSITE ESTATES INC - Florida Company Profile

Company Details

Entity Name: LANE REALSITE ESTATES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LANE REALSITE ESTATES 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: 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: 16 Aug 1958 (67 years ago)
Date of dissolution: 28 Aug 1964 (61 years ago)
Last Event: DISSOLVED BY PROCLAMATION
Event Date Filed: 28 Aug 1964 (61 years ago)
Document Number: 214741
FEI/EIN Number 000000000

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

Address: 18705 N. W. 42ND PLACE, CAROL CITY, FL
Mail Address: 18705 N. W. 42ND PLACE, CAROL CITY, FL
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIAMOND, HAROLD M. President 7424 GARY AVENUE, MIAMI BEACH, FL
DIAMOND, HAROLD M. Director 7424 GARY AVENUE, MIAMI BEACH, FL
MARKOWITZ, SAUL Secretary 85-08 RADNOR STREET, JAMAICA, N. Y.
MARKOWITZ, SAUL Treasurer 85-08 RADNOR STREET, JAMAICA, N. Y.
KAPLAN, REUBEN Secretary 7296 GARY AVENUE, MIAMI BEACH, FL
KAPLAN, REUBEN Director 7296 GARY AVENUE, MIAMI BEACH, FL
ALESI, FRANK Vice President 2571 N. . 195 STREET, N. MIAMI, FL
ALESI, FRANK Director 2571 N. . 195 STREET, N. MIAMI, FL
BLATT, WILLIAM Director 3067 BEDFORD AVENUE, BROOKLYN, N. Y.
SCIUBBA, PHILIP J. Director 11 WEST ST.MARKS PLACE, VALLEY STREAM, NY

Events

Event Type Filed Date Value Description
DISSOLVED BY PROCLAMATION 1964-08-28 - -

Date of last update: 01 Apr 2025

Sources: Florida Department of State