Search icon

LANIER HARVESTING CO INC - Florida Company Profile

Company Details

Entity Name: LANIER HARVESTING CO INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LANIER HARVESTING CO 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: 01 Jul 1964 (61 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: 283021
FEI/EIN Number 591083998

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

Mail Address: P.O. BOX 397, AUBURNDALE, FL, 33823, US
Address: 400 EAGLE LAKE LOOP RD E, WINTER HAVEN, FL, 33884, US
ZIP code: 33884
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PRICE PHILLIP A President 400 EAGLE LAKE LOOP RD E, AUBURNDALE, FL, 33823
PRICE PHILLIP A Director 400 EAGLE LAKE LOOP RD E, AUBURNDALE, FL, 33823
TREMAINE LINDA G Vice President 400 EAGLE LAKE LOOP RD E, WINTER HAVEN, FL, 33884
TREMAINE LINDA G Director 400 EAGLE LAKE LOOP RD E, WINTER HAVEN, FL, 33884
LANIER DAVID W Vice President 400 EAGLE LAKE LOOP RD E, WINTER HAVEN, FL, 33884
LANIER DAVID W Director 400 EAGLE LAKE LOOP RD E, WINTER HAVEN, FL, 33884
PRICE PHILLIP A Agent 400 EAGLE LAKE LOOP RD. E., WINTER HAVEN, FL, 33884

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2013-02-11 PRICE, PHILLIP A -
CHANGE OF PRINCIPAL ADDRESS 2012-02-08 400 EAGLE LAKE LOOP RD E, WINTER HAVEN, FL 33884 -
CHANGE OF MAILING ADDRESS 2012-02-08 400 EAGLE LAKE LOOP RD E, WINTER HAVEN, FL 33884 -
REGISTERED AGENT ADDRESS CHANGED 2010-02-03 400 EAGLE LAKE LOOP RD. E., WINTER HAVEN, FL 33884 -

Documents

Name Date
ANNUAL REPORT 2020-02-26
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-03-01
ANNUAL REPORT 2016-03-15
ANNUAL REPORT 2015-01-20
ANNUAL REPORT 2014-02-25
ANNUAL REPORT 2013-02-11
ANNUAL REPORT 2012-02-08
ANNUAL REPORT 2011-02-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State