Entity Name: | LONG'S AND SONS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
LONG'S AND SONS, 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: |
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: | 19 Sep 1966 (59 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 14 Dec 1984 (40 years ago) |
Document Number: | 309230 |
FEI/EIN Number |
591162689
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 800 NW 12TH AVE, MIAMI, FL, 33136-3613 |
Mail Address: | 800 NW 12TH AVE, MIAMI, FL, 33136-3613 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LONG, JUSTIN H. | Vice President | 800 NW 12TH AVE, MIAMI, FL, 33136 |
LONG,JOHN A. | President | 800 NW 12TH AVE, MIAMI, FL, 33136 |
LONG,THEODORA | Secretary | 800 NW 12TH AVE, MIAMI, FL, 33136 |
LONG, BARRETT G. | Treasurer | 800 N.W. 12TH AVE., MIAMI, FL |
SNAY,JACK A. | Agent | 10651 SW 88TH ST, MIAMI, FL, 33176 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2009-04-14 | 10651 SW 88TH ST, MIAMI, FL 33176 | - |
CHANGE OF PRINCIPAL ADDRESS | 2000-02-07 | 800 NW 12TH AVE, MIAMI, FL 33136-3613 | - |
CHANGE OF MAILING ADDRESS | 2000-02-07 | 800 NW 12TH AVE, MIAMI, FL 33136-3613 | - |
REINSTATEMENT | 1984-12-14 | - | - |
INVOLUNTARILY DISSOLVED | 1984-11-21 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-14 |
ANNUAL REPORT | 2024-02-08 |
ANNUAL REPORT | 2023-03-07 |
ANNUAL REPORT | 2022-03-02 |
ANNUAL REPORT | 2021-02-22 |
ANNUAL REPORT | 2020-03-09 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-09-25 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-04-21 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State