Search icon

LONG'S AND SONS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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