Search icon

LORENE INVESTMENT CO - Florida Company Profile

Company Details

Entity Name: LORENE INVESTMENT CO
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LORENE INVESTMENT CO 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 Dec 1963 (61 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Oct 2011 (13 years ago)
Document Number: 276370
FEI/EIN Number 591361291

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

Address: 848 CR 315 NORTH, GRANDIN, FL, 32138
Mail Address: PO BOX 99, GRANDIN, FL, 32138
ZIP code: 32138
County: Putnam
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLAY LORENE President BOX 99, CRN HWY 100 & 315, GRANDIN, FL, 32138
CLAY LORENE Director BOX 99, CRN HWY 100 & 315, GRANDIN, FL, 32138
CLAY R.T. J Vice President 848 CR 315 NORTH, GRANDIN, FL, 32138
CLAY R.T. J Director 848 CR 315 NORTH, GRANDIN, FL, 32138
clay chance r Vice President PO BOX 99, GRANDIN, FL, 32138
CLAY Chance Agent 848 CR 315 NORTH, GRANDIN, FL, 32138

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-06-01 CLAY, Chance -
PENDING REINSTATEMENT 2011-10-26 - -
REGISTERED AGENT ADDRESS CHANGED 2011-10-26 848 CR 315 NORTH, GRANDIN, FL 32138 -
REINSTATEMENT 2011-10-26 - -
CHANGE OF PRINCIPAL ADDRESS 2011-10-26 848 CR 315 NORTH, GRANDIN, FL 32138 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF MAILING ADDRESS 2005-02-10 848 CR 315 NORTH, GRANDIN, FL 32138 -
CANCEL ADM DISS/REV 2005-02-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000023970 TERMINATED 1000000913038 PUTNAM 2022-01-07 2042-01-12 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J19000635647 TERMINATED 1000000840194 PUTNAM 2019-09-09 2039-09-25 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2024-05-08
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-07-21
ANNUAL REPORT 2021-07-29
ANNUAL REPORT 2020-05-11
ANNUAL REPORT 2019-06-01
ANNUAL REPORT 2018-05-30
ANNUAL REPORT 2017-02-28
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-09-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State